Seaham Hall Dene Way
County Durham
SR7 0PU
Director Name | Mr Derek Hill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham SR7 0PU |
Director Name | Mr Kevin Tumilty |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham SR7 0PU |
Director Name | Mr Thor Oliver Thomsen |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 08 July 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham SR7 0PU |
Director Name | Mr Christian With Thomsen |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 08 July 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham SR7 0PU |
Secretary Name | Mr Anders Gudme Thomsen |
---|---|
Status | Current |
Appointed | 20 August 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham SR7 0PU |
Director Name | Shaun Magill Nash |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 1994) |
Role | Technical Manager |
Correspondence Address | 24 Wentworth Grove Hartlepool Cleveland TS27 3PP |
Director Name | Knud Overgaard |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 October 1992(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | C/Holander 27b 43882 Segur De Calafell Tarragona Spain |
Director Name | Mogens Bleggnard Thomsen |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 October 1992(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | Smidstrupvane 1a Dk 2950 Vedbaek |
Director Name | Janet Vivien Towers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 16 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2LU |
Secretary Name | Mr Anders Gudme Thomsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 19 October 1992(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows Chilton Ferryhill County Durham DL17 0JX |
Director Name | Brian Johnston |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 22 Blackcliffe Way Bishops Meadow Bear Park Durham Co Durham DH7 7TJ |
Director Name | Iain Pearson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(8 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham SR7 0PU |
Director Name | Mr Stuart John Barnes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 August 2020) |
Role | Prodution Dir |
Country of Residence | England |
Correspondence Address | Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham SR7 0PU |
Secretary Name | Iain Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham SR7 0PU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 13 October 1992(4 days after company formation) |
Appointment Duration | 1 week (resigned 20 October 1992) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(4 days after company formation) |
Appointment Duration | 6 days (resigned 19 October 1992) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | three-t.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5238002 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham SR7 0PU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaton with Slingley |
Ward | Seaham |
Built Up Area | Seaham |
1.2m at £1 | Tadora Holdings LTD 99.92% Preference |
---|---|
900 at £1 | Three-t Jersey LTD 0.07% Ordinary |
100 at £1 | Tadora Holdings LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,154,209 |
Gross Profit | £2,122,984 |
Net Worth | £5,214,882 |
Cash | £1,596,975 |
Current Liabilities | £1,240,851 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
16 March 2001 | Delivered on: 23 March 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. Outstanding |
---|---|
30 June 1995 | Delivered on: 10 July 1995 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: Land at seaham grange industrial estate seaham durham t/no DU161180. Outstanding |
22 July 1993 | Delivered on: 28 July 1993 Persons entitled: Tadora Holdings Limited. Classification: Chattel mortgage Secured details: For securing £100,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: The plant machinery chattels and other equipment more particularly described in schedule 1 of the chattel mortgage together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto and together with the benefit of the obligations and warranties given by any manufacturer or supplier of the chattels and all obligations and warranties given by any party in respect of the chattels. Outstanding |
22 January 1993 | Delivered on: 9 February 1993 Persons entitled: Tadora Holdings Limited Classification: Chattel mortgage Secured details: £156,936.87 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The plant machinery chattels and other equipment more particularly described in schedule 1 of the chattel mortgage (please see form 395 for full details). Outstanding |
28 October 1992 | Delivered on: 29 October 1992 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: F/H property t/n du 161180 at seaham grange industrial estate, seaham co. Durham. 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 |
28 October 1992 | Delivered on: 29 October 1992 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: All the f/h property situate at seaham grange industrial estate seaham county durham t/n du 161180. Outstanding |
29 May 2020 | Delivered on: 18 June 2020 Persons entitled: Tadora Holdings Limited Classification: A registered charge Particulars: Freehold land. (DU161180). Outstanding |
19 September 1996 | Delivered on: 20 September 1996 Satisfied on: 5 March 1999 Persons entitled: Mogens Bleggaard Thomsen Classification: Chattel mortgage Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The plant machinery chattels and other equipment more particularly described in schedule 1 of the chattel mortgage together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto ("the chattels"). See the mortgage charge document for full details. Fully Satisfied |
24 July 1996 | Delivered on: 5 August 1996 Satisfied on: 5 March 1999 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 4TH april 1996 including any modification or replacement thereof. Particulars: The goods being:- item 1.0 - fin line -50T. - 12 rows - single pitch, item 1.0A - fin die - 12 rows - single pitch, item 2.0 - bench tube expander etc. (including all engines appliances parts spare parts instuments appurtences accesories and other equipment of any kind installed thereon) any substitutions replacements renewals and additions to the same, the benefit of all contracts, "the documents" meaning all logbooks and othe documents relating to the goods, the benefit of all insurances any moneys payable in connection with a sale or proposed sale of any of the goods. See the mortgage charge document for full details. Fully Satisfied |
28 October 1992 | Delivered on: 29 October 1992 Satisfied on: 5 March 1999 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various itens as detailed on form 395 including :-lvd shape guillotine shear, model hst 31/6, 3100 x 6.35 mm capacity, serial no. 17809. Fully Satisfied |
15 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
23 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
6 July 2021 | Change of details for Mr Anders Gudme Thomsen as a person with significant control on 26 June 2021 (2 pages) |
6 July 2021 | Director's details changed for Mr Anders Gudme Thomsen on 26 June 2021 (2 pages) |
29 June 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
20 August 2020 | Termination of appointment of Iain Pearson as a secretary on 20 August 2020 (1 page) |
20 August 2020 | Termination of appointment of Stuart John Barnes as a director on 20 August 2020 (1 page) |
20 August 2020 | Appointment of Mr Anders Gudme Thomsen as a secretary on 20 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of Iain Pearson as a director on 20 August 2020 (1 page) |
18 June 2020 | Registration of charge 027544820010, created on 29 May 2020 (50 pages) |
3 April 2020 | Full accounts made up to 30 September 2019 (23 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mr Thor Oliver Thomsen as a director on 8 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Christian with Thomsen as a director on 8 July 2019 (2 pages) |
4 July 2019 | Full accounts made up to 30 September 2018
|
8 April 2019 | Satisfaction of charge 6 in full (1 page) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (22 pages) |
24 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
13 January 2017 | Appointment of Mr Kevin Tumilty as a director on 1 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Kevin Tumilty as a director on 1 January 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 August 2016 | All of the property or undertaking has been released from charge 6 (1 page) |
5 August 2016 | All of the property or undertaking has been released from charge 6 (1 page) |
19 July 2016 | Satisfaction of charge 9 in full (1 page) |
19 July 2016 | Satisfaction of charge 9 in full (1 page) |
20 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
11 May 2016 | Satisfaction of charge 5 in full (2 pages) |
11 May 2016 | Satisfaction of charge 5 in full (2 pages) |
11 May 2016 | Satisfaction of charge 4 in full (1 page) |
11 May 2016 | Satisfaction of charge 4 in full (1 page) |
10 May 2016 | Satisfaction of charge 3 in full (1 page) |
10 May 2016 | Satisfaction of charge 3 in full (1 page) |
10 May 2016 | Satisfaction of charge 2 in full (1 page) |
10 May 2016 | Satisfaction of charge 2 in full (1 page) |
6 May 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
6 May 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
6 May 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
6 May 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
12 April 2016 | Secretary's details changed for Iain Pearson on 1 April 2016 (1 page) |
12 April 2016 | Director's details changed for Anders Gudme Thomsen on 1 April 2016 (2 pages) |
12 April 2016 | Secretary's details changed for Iain Pearson on 1 April 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Derek Hill on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Iain Pearson on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Stuart John Barnes on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Anders Gudme Thomsen on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Stuart John Barnes on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Derek Hill on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Iain Pearson on 1 April 2016 (2 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 July 2015 | Director's details changed for Mr Derek Hill on 1 November 2014 (2 pages) |
17 July 2015 | Director's details changed for Mr Derek Hill on 1 November 2014 (2 pages) |
17 July 2015 | Director's details changed for Mr Derek Hill on 1 November 2014 (2 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 February 2014 | Full accounts made up to 30 September 2013 (22 pages) |
13 February 2014 | Full accounts made up to 30 September 2013 (22 pages) |
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
6 January 2013 | Full accounts made up to 30 September 2012 (21 pages) |
6 January 2013 | Full accounts made up to 30 September 2012 (21 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
29 December 2011 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Accounts for a medium company made up to 30 September 2010 (19 pages) |
25 March 2011 | Accounts for a medium company made up to 30 September 2010 (19 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Stuart John Barnes on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Derek Hill on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Stuart John Barnes on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Derek Hill on 30 September 2010 (2 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (19 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (19 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Director's change of particulars / anders thomsen / 01/08/2009 (1 page) |
28 September 2009 | Director's change of particulars / anders thomsen / 01/08/2009 (1 page) |
16 July 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
16 July 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
30 April 2008 | Return made up to 30/09/07; full list of members (5 pages) |
30 April 2008 | Return made up to 30/09/07; full list of members (5 pages) |
30 April 2008 | Director's change of particulars / anders thomsen / 01/10/2006 (1 page) |
30 April 2008 | Director's change of particulars / anders thomsen / 01/10/2006 (1 page) |
27 March 2008 | Amended accounts made up to 30 September 2006 (20 pages) |
27 March 2008 | Amended accounts made up to 30 September 2007 (20 pages) |
27 March 2008 | Amended accounts made up to 30 September 2006 (20 pages) |
27 March 2008 | Amended accounts made up to 30 September 2007 (20 pages) |
18 March 2008 | Full accounts made up to 30 September 2006 (21 pages) |
18 March 2008 | Full accounts made up to 30 September 2007 (21 pages) |
18 March 2008 | Full accounts made up to 30 September 2006 (21 pages) |
18 March 2008 | Full accounts made up to 30 September 2007 (21 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
20 June 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
20 June 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
18 March 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
18 March 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
30 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
30 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
13 May 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
13 May 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 July 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
17 July 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 30/09/02; full list of members (9 pages) |
3 January 2003 | Return made up to 30/09/02; full list of members (9 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
16 May 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
16 May 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members
|
9 October 2001 | Return made up to 30/09/01; full list of members
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
27 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
27 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members
|
5 October 2000 | Return made up to 30/09/00; full list of members
|
30 March 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
30 March 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
19 November 1999 | Return made up to 30/09/99; full list of members
|
19 November 1999 | Return made up to 30/09/99; full list of members
|
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
17 December 1998 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
17 December 1998 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
18 December 1997 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
18 December 1997 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
24 December 1996 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
24 December 1996 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
25 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (8 pages) |
5 August 1996 | Particulars of mortgage/charge (8 pages) |
2 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
2 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
29 December 1995 | Return made up to 30/09/95; full list of members (6 pages) |
29 December 1995 | Return made up to 30/09/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
29 January 1993 | Company name changed\certificate issued on 29/01/93 (2 pages) |
29 January 1993 | Company name changed\certificate issued on 29/01/93 (2 pages) |
16 November 1992 | Resolutions
|
16 November 1992 | Resolutions
|