Company NameESH Developments Limited
Company StatusActive
Company Number02820731
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)
Previous NameW. Heron (Durham) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(17 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr David Horrocks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Mary Rita Hogan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Farm House
Hedley Hill
Durham
DH7 9EX
Secretary NameMrs Mary Rita Hogan
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Farm House
Hedley Hill
Durham
DH7 9EX
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameDavid John Halfacre
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameJohn Holder
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 October 2005)
RoleCompany Director
Correspondence Address7 Dally Mews
Newcastle Great Park
Newcastle Upon Tyne
NE3 5RY
Director NameJohn Stephen Bass
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside
Croft On Tees
Darlington
DL2 2SX
Director NameMr Geoffrey Woodcock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(14 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 May 2018)
RoleStrategic Land Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Andrew Edward Radcliffe
StatusResigned
Appointed25 October 2010(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeshtrainingsolutions.co.uk
Telephone0191 3774149
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Esh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£282,754
Gross Profit-£156,663
Net Worth-£373,662
Current Liabilities£5,214,539

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Property FINANCE1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
4 April 2016Delivered on: 5 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 18 December 2015
Persons entitled: The Right Honourable Wentworth Peter Ismay Viscount Allendale

Classification: A registered charge
Particulars: The freehold land east of hexham, northumberland as shown in the plan attached to the charge.
Outstanding
4 December 2015Delivered on: 9 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2010Delivered on: 24 December 2010
Persons entitled: Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the borrower or the company to each of the secured parties on any account whatsoever.
Particulars: 600,000 ordinary shares of £1 each and all related rights see image for full details.
Outstanding
16 May 2014Delivered on: 20 May 2014
Satisfied on: 9 December 2015
Persons entitled: David John Tate and Sandra Tate

Classification: A registered charge
Particulars: Part of the property comprised in a transfer of even date between (1) david john tate and sandra tate and (2) esh developments limited at garth house, greenfield lane, brampton, cumbria and registered at the land registry under title number CU48534 shown edged red on the plan.
Fully Satisfied

Filing History

2 January 2024Satisfaction of charge 028207310005 in full (1 page)
10 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
3 August 2023Satisfaction of charge 028207310006 in full (1 page)
3 August 2023Satisfaction of charge 028207310008 in full (1 page)
6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
2 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 April 2020Part of the property or undertaking has been released and no longer forms part of charge 028207310006 (2 pages)
24 April 2020Part of the property or undertaking has been released and no longer forms part of charge 028207310007 (2 pages)
24 April 2020Part of the property or undertaking has been released and no longer forms part of charge 028207310003 (2 pages)
24 April 2020Part of the property or undertaking has been released and no longer forms part of charge 028207310008 (2 pages)
23 December 2019Part of the property or undertaking has been released and no longer forms part of charge 028207310003 (1 page)
23 December 2019Part of the property or undertaking has been released and no longer forms part of charge 028207310007 (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
16 August 2019Registration of charge 028207310006, created on 15 August 2019 (11 pages)
16 August 2019Registration of charge 028207310008, created on 15 August 2019 (11 pages)
16 August 2019Registration of charge 028207310009, created on 15 August 2019 (39 pages)
16 August 2019Registration of charge 028207310007, created on 15 August 2019 (42 pages)
17 July 2019Satisfaction of charge 028207310004 in full (1 page)
26 June 2019Satisfaction of charge 1 in full (1 page)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Geoffrey Woodcock as a director on 9 May 2018 (1 page)
1 June 2018Appointment of Mr David Horrocks as a director on 9 May 2018 (2 pages)
30 January 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
30 January 2018Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page)
30 January 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
30 January 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 August 2017Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page)
7 August 2017Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (21 pages)
18 August 2016Full accounts made up to 31 December 2015 (21 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
5 April 2016Registration of charge 028207310005, created on 4 April 2016 (22 pages)
5 April 2016Registration of charge 028207310005, created on 4 April 2016 (22 pages)
4 January 2016Resolutions
  • RES13 ‐ Approval of documents/transaction 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 January 2016Memorandum and Articles of Association (14 pages)
4 January 2016Memorandum and Articles of Association (14 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/transaction 26/11/2015
(3 pages)
18 December 2015Registration of charge 028207310004, created on 14 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
18 December 2015Registration of charge 028207310004, created on 14 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
9 December 2015Satisfaction of charge 028207310002 in full (1 page)
9 December 2015Satisfaction of charge 028207310002 in full (1 page)
9 December 2015Registration of charge 028207310003, created on 4 December 2015 (52 pages)
9 December 2015Registration of charge 028207310003, created on 4 December 2015 (52 pages)
14 August 2015Full accounts made up to 31 December 2014 (21 pages)
14 August 2015Full accounts made up to 31 December 2014 (21 pages)
11 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
22 October 2014Auditor's resignation (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
20 May 2014Registration of charge 028207310002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
20 May 2014Registration of charge 028207310002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 June 2013Director's details changed for Mr Michael Francis Hogan on 13 June 2013 (2 pages)
13 June 2013Director's details changed for David John Halfacre on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Geoffrey Woodcock on 13 June 2013 (2 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
13 June 2013Director's details changed for Mr Geoffrey Woodcock on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Brian Manning on 13 June 2013 (2 pages)
13 June 2013Director's details changed for David John Halfacre on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Michael Francis Hogan on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Brian Manning on 13 June 2013 (2 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
19 September 2011Full accounts made up to 31 December 2010 (19 pages)
19 September 2011Full accounts made up to 31 December 2010 (19 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
19 July 2010Full accounts made up to 31 December 2009 (18 pages)
19 July 2010Full accounts made up to 31 December 2009 (18 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
6 November 2009Full accounts made up to 31 December 2008 (17 pages)
6 November 2009Full accounts made up to 31 December 2008 (17 pages)
25 June 2009Return made up to 24/05/09; full list of members (4 pages)
25 June 2009Return made up to 24/05/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
25 September 2008Return made up to 24/05/08; full list of members (4 pages)
25 September 2008Return made up to 24/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
6 June 2007Return made up to 24/05/07; full list of members (3 pages)
6 June 2007Return made up to 24/05/07; full list of members (3 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
5 June 2006Return made up to 24/05/06; full list of members (3 pages)
5 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
15 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
6 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 March 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
6 March 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
1 August 2005New director appointed (3 pages)
1 August 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
5 July 2005Return made up to 24/05/05; full list of members (6 pages)
5 July 2005Return made up to 24/05/05; full list of members (6 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 August 2004Company name changed W. heron (durham) LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed W. heron (durham) LIMITED\certificate issued on 09/08/04 (2 pages)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Return made up to 24/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2004Return made up to 24/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2003Registered office changed on 03/07/03 from: new house farm esh winning durham DH7 9LQ (1 page)
3 July 2003Registered office changed on 03/07/03 from: new house farm esh winning durham DH7 9LQ (1 page)
26 June 2003Return made up to 24/05/03; full list of members (6 pages)
26 June 2003Return made up to 24/05/03; full list of members (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 June 2002Return made up to 24/05/02; full list of members (6 pages)
5 June 2002Return made up to 24/05/02; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 June 1999Return made up to 24/05/99; full list of members (6 pages)
9 June 1999Return made up to 24/05/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997Return made up to 24/05/97; full list of members (6 pages)
10 June 1997Return made up to 24/05/97; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 May 1996Return made up to 24/05/96; no change of members (4 pages)
28 May 1996Return made up to 24/05/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 June 1995Return made up to 24/05/95; no change of members (4 pages)
12 June 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 June 1994Return made up to 24/05/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1994Return made up to 24/05/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1993Ad 02/07/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 July 1993Ad 02/07/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 1993Incorporation (14 pages)
24 May 1993Incorporation (14 pages)