Company NameExplain Market Research Limited
Company StatusActive
Company Number02880683
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Previous NamesHoodco 437 Limited and North East One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Kim Louise Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(8 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMr Stephen Derek Slater
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2011(17 years after company formation)
Appointment Duration13 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMrs Claire Riley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(21 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMs Rebecca Crinson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(26 years after company formation)
Appointment Duration4 years, 4 months
RoleResearch Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMs Emma Louise Hopkins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(26 years after company formation)
Appointment Duration4 years, 4 months
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMs Holly Jean Shiel Redfern
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(26 years after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameGregory Michael Fish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAustin Flynn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleSolicitor
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Secretary NameGregory Michael Fish
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameMrs Gillian Shiel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
Director NameMr David James Shiel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 month, 2 weeks after company formation)
Appointment Duration27 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Secretary NameMr David James Shiel
NationalityBritish
StatusResigned
Appointed01 February 1994(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG

Contact

Websitewww.explainresearch.co.uk
Telephone0191 2615261
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

180 at £1Gillian Shiel
6.59%
Ordinary
1.5k at £1David James Shiel
53.26%
Ordinary
688 at £1Kim Davis
25.18%
Ordinary
60 at £1Emma Hopkins
2.20%
Ordinary
329 at £1Cottam Investments LTD
12.04%
Ordinary
20 at £1Rebecca Crinson
0.73%
Ordinary

Financials

Year2014
Net Worth£311,194
Cash£199,534
Current Liabilities£218,121

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

22 February 2021Delivered on: 24 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 July 2001Delivered on: 14 July 2001
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
7 December 1998Delivered on: 11 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Outstanding
15 March 1994Delivered on: 18 March 1994
Satisfied on: 3 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

17 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 November 2022Termination of appointment of Claire Riley as a director on 9 November 2022 (1 page)
1 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
1 July 2022Director's details changed for Mrs Kim Louise Davis on 17 June 2022 (2 pages)
9 March 2022Termination of appointment of David James Shiel as a director on 31 December 2021 (1 page)
22 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 October 2021Registered office address changed from 48 Leazes Park Road Newcastle upon Tyne NE1 4PG to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 8 October 2021 (1 page)
8 October 2021Director's details changed for Ms Emma Louise Hopkins on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Ms Rebecca Crinson on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Ms Holly Jean Shiel Redfern on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Mr Stephen Derek Slater on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Mrs Claire Riley on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Ms Kim Davis on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Mr David James Shiel on 7 October 2021 (2 pages)
7 October 2021Change of details for Explain Holdings Limited as a person with significant control on 7 October 2021 (2 pages)
1 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
24 February 2021Registration of charge 028806830004, created on 22 February 2021 (57 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
19 June 2020Notification of Explain Holdings Limited as a person with significant control on 23 December 2019 (2 pages)
12 March 2020Director's details changed for Ms Holyy Jean Shiel Redfern on 23 December 2019 (2 pages)
12 March 2020Cessation of David James Shiel as a person with significant control on 23 December 2019 (1 page)
12 March 2020Notification of Kim Davis as a person with significant control on 23 December 2019 (2 pages)
12 March 2020Cessation of Gillian Shiel as a person with significant control on 23 December 2019 (1 page)
11 March 2020Appointment of Ms Holyy Jean Shiel Redfern as a director on 23 December 2019 (2 pages)
11 March 2020Appointment of Ms Rebecca Crinson as a director on 23 December 2019 (2 pages)
11 March 2020Termination of appointment of David James Shiel as a secretary on 23 December 2019 (1 page)
11 March 2020Appointment of Ms Emma Louise Hopkins as a director on 23 December 2019 (2 pages)
11 March 2020Termination of appointment of Gillian Shiel as a director on 23 December 2019 (1 page)
6 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
17 December 2019Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 September 2018Change of details for Mr David James Shiel as a person with significant control on 19 August 2018 (2 pages)
6 September 2018Notification of Gillian Shiel as a person with significant control on 19 August 2018 (2 pages)
22 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
22 December 2017Change of details for Mr David James Shiel as a person with significant control on 4 August 2017 (2 pages)
21 December 2017Secretary's details changed for Mr David James Shiel on 4 August 2017 (1 page)
21 December 2017Change of details for Mr David James Shiel as a person with significant control on 4 August 2017 (2 pages)
21 December 2017Director's details changed for Gillian Shiel on 4 August 2017 (2 pages)
21 December 2017Director's details changed for Mr Stephen Derek Slater on 4 August 2017 (2 pages)
21 December 2017Director's details changed for Mr David James Shiel on 4 August 2017 (2 pages)
21 December 2017Director's details changed for Mr David James Shiel on 4 August 2017 (2 pages)
21 December 2017Director's details changed for Gillian Shiel on 4 August 2017 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Satisfaction of charge 2 in full (4 pages)
2 November 2017Satisfaction of charge 2 in full (4 pages)
2 November 2017Satisfaction of charge 3 in full (4 pages)
2 November 2017Satisfaction of charge 3 in full (4 pages)
23 December 2016Director's details changed for Gillian Shiel on 22 November 2016 (2 pages)
23 December 2016Secretary's details changed for Mr David James Shiel on 22 November 2016 (1 page)
23 December 2016Director's details changed for Gillian Shiel on 22 November 2016 (2 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
23 December 2016Secretary's details changed for Mr David James Shiel on 22 November 2016 (1 page)
23 December 2016Director's details changed for Mr David James Shiel on 22 November 2016 (2 pages)
23 December 2016Director's details changed for Mr David James Shiel on 22 November 2016 (2 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
23 December 2016Director's details changed for Mr David James Shiel on 22 November 2016 (2 pages)
23 December 2016Director's details changed for Mr David James Shiel on 22 November 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,732
(10 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,732
(10 pages)
15 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 2,732
(8 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 2,732
(8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Appointment of Mrs Claire Riley as a director on 16 February 2015 (2 pages)
29 July 2015Appointment of Mrs Claire Riley as a director on 16 February 2015 (2 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,632
(8 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,632
(8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Particulars of variation of rights attached to shares (3 pages)
10 March 2014Change of share class name or designation (4 pages)
10 March 2014Change of share class name or designation (4 pages)
10 March 2014Particulars of variation of rights attached to shares (3 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,632
(8 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,632
(8 pages)
15 January 2014Director's details changed for Mr David James Shiel on 16 December 2012 (2 pages)
15 January 2014Director's details changed for Mr David James Shiel on 16 December 2012 (2 pages)
15 January 2014Secretary's details changed for Mr David James Shiel on 16 December 2012 (1 page)
15 January 2014Secretary's details changed for Mr David James Shiel on 16 December 2012 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Register(s) moved to registered inspection location (1 page)
28 November 2013Register(s) moved to registered inspection location (1 page)
28 November 2013Register inspection address has been changed (1 page)
28 November 2013Register inspection address has been changed (1 page)
16 September 2013Registered office address changed from 46 Leazes Park Road Newcastle upon Tyne NE1 4PG on 16 September 2013 (1 page)
16 September 2013Director's details changed for Kim Davis on 1 August 2011 (2 pages)
16 September 2013Director's details changed for Kim Davis on 1 August 2011 (2 pages)
16 September 2013Registered office address changed from 46 Leazes Park Road Newcastle upon Tyne NE1 4PG on 16 September 2013 (1 page)
16 September 2013Director's details changed for Kim Davis on 1 August 2011 (2 pages)
29 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 September 2012Particulars of variation of rights attached to shares (2 pages)
25 September 2012Statement of company's objects (2 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2012Particulars of variation of rights attached to shares (2 pages)
25 September 2012Particulars of variation of rights attached to shares (2 pages)
25 September 2012Particulars of variation of rights attached to shares (2 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Particulars of variation of rights attached to shares (2 pages)
25 September 2012Particulars of variation of rights attached to shares (2 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Statement of company's objects (2 pages)
14 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
19 January 2012Appointment of Mr Stephen Derek Slater as a director (2 pages)
19 January 2012Appointment of Mr Stephen Derek Slater as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Director's details changed for Gillian Shiel on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr David James Shiel on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr David James Shiel on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mr David James Shiel on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mr David James Shiel on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr David James Shiel on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Gillian Shiel on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mr David James Shiel on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Gillian Shiel on 1 February 2011 (2 pages)
24 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Director's details changed for Gillian Shiel on 11 January 2010 (2 pages)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kim Davis on 11 January 2010 (2 pages)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Gillian Shiel on 11 January 2010 (2 pages)
21 January 2010Director's details changed for Kim Davis on 11 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 15/12/08; full list of members (4 pages)
16 June 2009Return made up to 15/12/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 February 2008Return made up to 15/12/07; no change of members (7 pages)
14 February 2008Return made up to 15/12/07; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 15/12/06; full list of members (7 pages)
21 March 2007Return made up to 15/12/06; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2006Ad 25/10/05--------- £ si 68@1 (2 pages)
13 February 2006Ad 25/10/05--------- £ si 68@1 (2 pages)
13 February 2006Return made up to 15/12/05; full list of members (7 pages)
13 February 2006Return made up to 15/12/05; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 November 2005Memorandum and Articles of Association (13 pages)
9 November 2005Memorandum and Articles of Association (13 pages)
2 November 2005Company name changed north east one LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed north east one LIMITED\certificate issued on 02/11/05 (2 pages)
6 January 2005Return made up to 15/12/04; full list of members (7 pages)
6 January 2005Return made up to 15/12/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 December 2003Return made up to 15/12/03; full list of members (7 pages)
31 December 2003Return made up to 15/12/03; full list of members (7 pages)
28 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
7 March 2003Return made up to 15/12/02; full list of members (7 pages)
7 March 2003Return made up to 15/12/02; full list of members (7 pages)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2003Nc inc already adjusted 04/11/02 (1 page)
9 January 2003Nc inc already adjusted 04/11/02 (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
18 March 2002Return made up to 15/12/01; full list of members (6 pages)
18 March 2002Return made up to 15/12/01; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
8 February 2001Return made up to 15/12/00; full list of members (6 pages)
8 February 2001Return made up to 15/12/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 March 2000 (12 pages)
3 October 2000Full accounts made up to 31 March 2000 (12 pages)
24 December 1999Full accounts made up to 31 March 1999 (11 pages)
24 December 1999Full accounts made up to 31 March 1999 (11 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Particulars of mortgage/charge (6 pages)
11 December 1998Particulars of mortgage/charge (6 pages)
2 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Full accounts made up to 31 March 1998 (12 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Full accounts made up to 31 March 1998 (12 pages)
23 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Return made up to 15/12/97; full list of members (6 pages)
13 January 1998Return made up to 15/12/97; full list of members (6 pages)
18 February 1997Return made up to 15/12/96; full list of members (6 pages)
18 February 1997Return made up to 15/12/96; full list of members (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
22 January 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
22 January 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
18 October 1995Full accounts made up to 31 March 1995 (14 pages)
18 October 1995Full accounts made up to 31 March 1995 (14 pages)
26 April 1995Return made up to 15/12/94; full list of members (6 pages)
26 April 1995Return made up to 15/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 March 1994Company name changed\certificate issued on 04/03/94 (2 pages)
4 March 1994Company name changed\certificate issued on 04/03/94 (2 pages)
15 December 1993Incorporation (18 pages)
15 December 1993Incorporation (18 pages)