Company NameCentral Supplies (Brierley Hill) Ltd
Company StatusActive
Company Number02867452
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameSean David Trow
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(7 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameSharon Anne Packham
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 55 Enterprise Trading
Estate, Pedmore Road
Brierley Hill
West Midlands
DY5 1TX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDavid William Packham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameSharon Anne Packham
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 55 Enterprise Trading
Estate, Pedmore Road
Brierley Hill
West Midlands
DY5 1TX
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMs Patricia Ada Rice
StatusResigned
Appointed05 August 2019(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websitecentralsupplies.co.uk
Telephone01384 414999
Telephone regionDudley

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11k at £1David William Packham
71.77%
Ordinary A
4.3k at £1Sean David Trow
28.23%
Ordinary B

Financials

Year2014
Turnover£24,280,500
Net Worth£2,330,889
Cash£592,650
Current Liabilities£4,219,042

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 13 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 13 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 April 2010Delivered on: 15 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 December 2009Delivered on: 15 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at brook park saltbrook trading estate saltbrook road lye stourbridge west midlands t/n WM900804.
Outstanding
27 February 1995Delivered on: 1 March 1995
Persons entitled: Lloyds Bank PLC

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

Filing History

17 November 2020Full accounts made up to 1 May 2020 (29 pages)
3 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 October 2020Registration of charge 028674520007, created on 30 September 2020 (64 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
20 August 2019Statement of capital following an allotment of shares on 7 July 2004
  • GBP 15,326
(2 pages)
20 August 2019Statement of capital following an allotment of shares on 1 November 1993
  • GBP 15,326
(2 pages)
16 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 August 2019Change of share class name or designation (2 pages)
15 August 2019Particulars of variation of rights attached to shares (2 pages)
13 August 2019Registration of charge 028674520005, created on 5 August 2019 (8 pages)
13 August 2019Registration of charge 028674520006, created on 5 August 2019 (8 pages)
12 August 2019Satisfaction of charge 2 in full (1 page)
12 August 2019Satisfaction of charge 3 in full (1 page)
12 August 2019Satisfaction of charge 1 in full (1 page)
12 August 2019Registration of charge 028674520004, created on 5 August 2019 (18 pages)
7 August 2019Appointment of Mr Paul Victor Young as a director on 5 August 2019 (2 pages)
7 August 2019Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
7 August 2019Registered office address changed from Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QU to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 7 August 2019 (1 page)
7 August 2019Cessation of Sean David Trow as a person with significant control on 5 August 2019 (1 page)
7 August 2019Appointment of Mr David Leonard Brind as a director on 5 August 2019 (2 pages)
7 August 2019Appointment of Ms Patricia Ada Rice as a secretary on 5 August 2019 (2 pages)
7 August 2019Cessation of David William Packham as a person with significant control on 5 August 2019 (1 page)
7 August 2019Appointment of Mr Ben Maxted as a director on 5 August 2019 (2 pages)
7 August 2019Notification of Eden Farm Limited as a person with significant control on 5 August 2019 (2 pages)
2 April 2019Full accounts made up to 28 December 2018 (25 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 29 December 2017 (24 pages)
13 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
13 November 2017Change of details for Mr Sean David Trow as a person with significant control on 4 May 2017 (2 pages)
13 November 2017Change of details for Mr Sean David Trow as a person with significant control on 4 May 2017 (2 pages)
5 May 2017Director's details changed for Sean David Trow on 4 May 2017 (2 pages)
5 May 2017Director's details changed for Sean David Trow on 4 May 2017 (2 pages)
20 March 2017Full accounts made up to 30 December 2016 (31 pages)
20 March 2017Full accounts made up to 30 December 2016 (31 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 March 2016Accounts for a medium company made up to 25 December 2015 (22 pages)
9 March 2016Accounts for a medium company made up to 25 December 2015 (22 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 15,326
(5 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 15,326
(5 pages)
16 March 2015Accounts for a medium company made up to 26 December 2014 (22 pages)
16 March 2015Accounts for a medium company made up to 26 December 2014 (22 pages)
27 November 2014Registered office address changed from C/O Central Supplies(Brierley Hill)Limited Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QJ to Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QU on 27 November 2014 (1 page)
27 November 2014Registered office address changed from C/O Central Supplies(Brierley Hill)Limited Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QJ to Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QU on 27 November 2014 (1 page)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 15,326
(5 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 15,326
(5 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 March 2014Accounts for a medium company made up to 27 December 2013 (21 pages)
5 March 2014Accounts for a medium company made up to 27 December 2013 (21 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 15,326
(4 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 15,326
(4 pages)
27 February 2013Accounts for a medium company made up to 28 December 2012 (19 pages)
27 February 2013Accounts for a medium company made up to 28 December 2012 (19 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a medium company made up to 30 December 2011 (20 pages)
14 March 2012Accounts for a medium company made up to 30 December 2011 (20 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
14 January 2011Change of share class name or designation (2 pages)
14 January 2011Change of share class name or designation (2 pages)
19 May 2010Registered office address changed from Unit 55 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Unit 55 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX on 19 May 2010 (1 page)
15 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 March 2010Termination of appointment of Sharon Packham as a secretary (1 page)
16 March 2010Termination of appointment of Sharon Packham as a director (1 page)
16 March 2010Termination of appointment of Sharon Packham as a secretary (1 page)
16 March 2010Termination of appointment of Sharon Packham as a director (1 page)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
12 March 2010Statement of company's objects (2 pages)
10 March 2010Accounts for a small company made up to 3 January 2010 (8 pages)
10 March 2010Accounts for a small company made up to 3 January 2010 (8 pages)
10 March 2010Accounts for a small company made up to 3 January 2010 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 December 2009Secretary's details changed for Sharon Anne Packham on 29 October 2009 (1 page)
3 December 2009Director's details changed for Sharon Anne Packham on 29 October 2009 (2 pages)
3 December 2009Director's details changed for David William Packham on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Sean David Trow on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Sean David Trow on 29 October 2009 (2 pages)
3 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for David William Packham on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Sharon Anne Packham on 29 October 2009 (2 pages)
3 December 2009Secretary's details changed for Sharon Anne Packham on 29 October 2009 (1 page)
17 February 2009Total exemption small company accounts made up to 4 January 2009 (8 pages)
17 February 2009Total exemption small company accounts made up to 4 January 2009 (8 pages)
17 February 2009Total exemption small company accounts made up to 4 January 2009 (8 pages)
12 November 2008Return made up to 29/10/08; full list of members (4 pages)
12 November 2008Return made up to 29/10/08; full list of members (4 pages)
27 March 2008Ad 12/03/08\gbp si 745@1=745\gbp ic 14581/15326\ (2 pages)
27 March 2008Nc inc already adjusted 12/03/08 (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2008Nc inc already adjusted 12/03/08 (1 page)
27 March 2008Ad 12/03/08\gbp si 745@1=745\gbp ic 14581/15326\ (2 pages)
8 February 2008Total exemption small company accounts made up to 30 December 2007 (8 pages)
8 February 2008Total exemption small company accounts made up to 30 December 2007 (8 pages)
29 January 2008Return made up to 29/10/07; full list of members (3 pages)
29 January 2008Return made up to 29/10/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 December 2006Return made up to 29/10/06; full list of members (3 pages)
21 December 2006Return made up to 29/10/06; full list of members (3 pages)
18 December 2006Ad 30/07/06--------- £ si 555@1=555 £ ic 14026/14581 (2 pages)
18 December 2006Ad 30/07/06--------- £ si 555@1=555 £ ic 14026/14581 (2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 1 January 2006 (7 pages)
2 March 2006Total exemption small company accounts made up to 1 January 2006 (7 pages)
2 March 2006Total exemption small company accounts made up to 1 January 2006 (7 pages)
16 November 2005Return made up to 29/10/05; full list of members (3 pages)
16 November 2005Return made up to 29/10/05; full list of members (3 pages)
16 November 2005Registered office changed on 16/11/05 from: unit 55 enterprise tradin estate pedmore road brierley hill west midlands DY5 1TX (1 page)
16 November 2005Registered office changed on 16/11/05 from: unit 55 enterprise tradin estate pedmore road brierley hill west midlands DY5 1TX (1 page)
19 September 2005Ad 07/07/05--------- £ si 555@1=555 £ ic 12916/13471 (2 pages)
19 September 2005Ad 07/07/05--------- £ si 555@1=555 £ ic 12916/13471 (2 pages)
16 March 2005Accounts for a small company made up to 2 January 2005 (6 pages)
16 March 2005Accounts for a small company made up to 2 January 2005 (6 pages)
16 March 2005Accounts for a small company made up to 2 January 2005 (6 pages)
12 November 2004Return made up to 29/10/04; full list of members (7 pages)
12 November 2004Return made up to 29/10/04; full list of members (7 pages)
10 March 2004Accounts for a small company made up to 4 January 2004 (6 pages)
10 March 2004Accounts for a small company made up to 4 January 2004 (6 pages)
10 March 2004Accounts for a small company made up to 4 January 2004 (6 pages)
19 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
21 July 2003Ad 30/06/03--------- £ si 555@1=555 £ ic 12361/12916 (2 pages)
21 July 2003Ad 30/06/03--------- £ si 555@1=555 £ ic 12361/12916 (2 pages)
17 February 2003Accounts for a small company made up to 29 December 2002 (7 pages)
17 February 2003Accounts for a small company made up to 29 December 2002 (7 pages)
28 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002£ nc 11111/15000 23/05/02 (1 page)
15 July 2002Ad 30/06/02--------- £ si 1250@1=1250 £ ic 11111/12361 (2 pages)
15 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2002£ nc 11111/15000 23/05/02 (1 page)
15 July 2002Ad 30/06/02--------- £ si 1250@1=1250 £ ic 11111/12361 (2 pages)
15 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2002Accounting reference date extended from 30/10/02 to 31/12/02 (1 page)
12 March 2002Accounting reference date extended from 30/10/02 to 31/12/02 (1 page)
21 February 2002Accounts for a small company made up to 30 October 2001 (6 pages)
21 February 2002Accounts for a small company made up to 30 October 2001 (6 pages)
6 November 2001Return made up to 29/10/01; full list of members (7 pages)
6 November 2001Return made up to 29/10/01; full list of members (7 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 December 2000Return made up to 29/10/00; full list of members (6 pages)
7 December 2000Return made up to 29/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 January 2000Return made up to 29/10/99; full list of members (6 pages)
4 January 2000Return made up to 29/10/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 March 1999Return made up to 29/10/98; full list of members (6 pages)
5 March 1999Return made up to 29/10/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 November 1997Return made up to 29/10/97; no change of members (4 pages)
6 November 1997Return made up to 29/10/97; no change of members (4 pages)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
30 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 December 1996Return made up to 29/10/96; no change of members (4 pages)
18 December 1996Return made up to 29/10/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 December 1995Return made up to 29/10/95; full list of members (6 pages)
21 December 1995Return made up to 29/10/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
14 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 October 1993Incorporation (12 pages)
29 October 1993Incorporation (12 pages)