Company NameH J Banks (Mining) Limited
DirectorsHarry James Banks and Gavin Anthony Styles
Company StatusActive
Company Number02903354
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Gavin Anthony Styles
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(16 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameGraham Banks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Beckside, High Grange
Crook
County Durham
DL15 8AY
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleDevelopment Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameWilliam Reed Graham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleAssistant Managing Director
Correspondence Address6 Garbutt Lane
Swainby
Northallerton
North Yorkshire
DL6 3EN
Director NameMelvyn William Benoit Hunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
1 Grange Court High Grange
Crook
County Durham
DL15 8AZ
Director NameSusan Mary Watts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressHillside
Wylam Wood Road
Wylam
Northumberland
NE41 8HX
Secretary NameElli Oxtoby
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Cottingwood Lane
Morpeth
Northumberland
NE61 1EA
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 September 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameBrian John Rostron
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCharnwood
Cromford Road
Wirksworth
Derbyshire
DE4 4FH
Director NameSteven Robert Harrison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Hawthorn Gardens
Whitley Bay
Tyne & Wear
NE26 3PQ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NameFreda Styles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(14 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Richard John Dunkley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(15 years, 7 months after company formation)
Appointment Duration13 years (resigned 06 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameJames Donnelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 March 2020)
RoleDirector Of Mining
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL

Contact

Websitebanksgroup.co.uk

Location

Registered AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.3m at £1H.j. Banks & Company LTD
100.00%
Ordinary
1 at £1Harry James Banks
0.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

19 December 2008Delivered on: 23 December 2008
Satisfied on: 8 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assets and the benefit of all insurance now or in the future taken out by the company in respect of the assets see image for full details.
Fully Satisfied
29 February 1996Delivered on: 2 March 1996
Satisfied on: 18 November 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge over 2 caterpillar model 777C dump trucks -serial no's:- 4XJ0635 & 4XJ0636. See the mortgage charge document for full details.
Fully Satisfied
7 March 1994Delivered on: 10 March 1994
Satisfied on: 29 January 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
29 September 2008Delivered on: 10 October 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Fixed & floating 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 the vehicles equipment and chattels (including all additions and improvements to and replacements of them from time to time) mentioned in the first schedule in the charge document itself ("equipment"). By way of floating charge all the equipment whatsoever and wheresoever (save for any part of the same which is for the time being effectively charged by way of a fixed charge by this charge and recognised as effectively so charged under the laws of the jurisdiction in which the same is situated).
Outstanding
16 June 2006Delivered on: 17 June 2006
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

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with updates (3 pages)
6 April 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (3 pages)
11 October 2022Termination of appointment of Richard John Dunkley as a director on 6 October 2022 (1 page)
6 July 2022Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages)
22 April 2022Accounts for a dormant company made up to 3 October 2021 (6 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
26 June 2021Accounts for a dormant company made up to 27 September 2020 (6 pages)
11 March 2021Satisfaction of charge 3 in full (1 page)
16 February 2021Satisfaction of charge 4 in full (2 pages)
21 January 2021Change of details for H J Banks & Company Limited as a person with significant control on 7 April 2016 (2 pages)
5 January 2021Termination of appointment of Freda Styles as a director on 24 December 2020 (1 page)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
15 June 2020Accounts for a dormant company made up to 29 September 2019 (6 pages)
12 March 2020Termination of appointment of James Donnelly as a director on 11 March 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
25 June 2018Accounts for a dormant company made up to 1 October 2017 (6 pages)
25 June 2018Audit exemption statement of guarantee by parent company for period ending 01/10/17 (3 pages)
21 June 2018Director's details changed for Freda Styles on 14 June 2018 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
11 July 2017Accounts for a dormant company made up to 2 October 2016 (7 pages)
11 July 2017Accounts for a dormant company made up to 2 October 2016 (7 pages)
11 April 2017Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
22 August 2016Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages)
22 August 2016Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 4 October 2015 (7 pages)
29 June 2016Accounts for a dormant company made up to 4 October 2015 (7 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7,321,412
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7,321,412
(5 pages)
10 June 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
10 June 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7,321,412
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7,321,412
(5 pages)
3 March 2014Full accounts made up to 30 September 2013 (10 pages)
3 March 2014Full accounts made up to 30 September 2013 (10 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 7,321,412
(5 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 7,321,412
(5 pages)
3 June 2013Full accounts made up to 30 September 2012 (9 pages)
3 June 2013Full accounts made up to 30 September 2012 (9 pages)
10 October 2012Termination of appointment of Neil Brown as a director (1 page)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 October 2012Termination of appointment of Neil Brown as a director (1 page)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
20 April 2012Full accounts made up to 30 September 2011 (20 pages)
20 April 2012Full accounts made up to 30 September 2011 (20 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 30 September 2010 (21 pages)
28 June 2011Full accounts made up to 30 September 2010 (21 pages)
5 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
5 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
28 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Freda Styles on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Freda Styles on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
28 October 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
28 October 2010Appointment of Mr Gavin Anthony Styles as a director (2 pages)
28 October 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 28 October 2010 (1 page)
28 October 2010Appointment of Mr Gavin Anthony Styles as a director (2 pages)
28 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
26 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
7 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
29 September 2010Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 (1 page)
7 June 2010Full accounts made up to 30 September 2009 (20 pages)
7 June 2010Full accounts made up to 30 September 2009 (20 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
15 February 2010Appointment of James Donnelly as a director (3 pages)
15 February 2010Appointment of James Donnelly as a director (3 pages)
15 January 2010Termination of appointment of Ian Morl as a director (3 pages)
15 January 2010Termination of appointment of Ian Morl as a director (3 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
30 September 2009Director appointed richard john dunkley (2 pages)
30 September 2009Director appointed richard john dunkley (2 pages)
23 September 2009Section 519 (1 page)
23 September 2009Section 519 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
4 June 2009Appointment terminated director steven harrison (1 page)
4 June 2009Appointment terminated director steven harrison (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
28 March 2009Appointment terminated director melvyn hunt (1 page)
28 March 2009Appointment terminated director melvyn hunt (1 page)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest and conflicts of company 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest and conflicts of company 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents facility agreement 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents facility agreement 22/12/2008
(3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
24 July 2008Director appointed freda styles (2 pages)
24 July 2008Director appointed freda styles (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
24 August 2007New director appointed (4 pages)
24 August 2007New director appointed (4 pages)
22 June 2007Director resigned (2 pages)
22 June 2007Director resigned (2 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
31 October 2006Full accounts made up to 31 March 2006 (16 pages)
31 October 2006Full accounts made up to 31 March 2006 (16 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
28 October 2005Full accounts made up to 3 April 2005 (13 pages)
28 October 2005Full accounts made up to 3 April 2005 (13 pages)
28 October 2005Full accounts made up to 3 April 2005 (13 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 December 2004Full accounts made up to 28 March 2004 (13 pages)
20 December 2004Full accounts made up to 28 March 2004 (13 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
23 December 2003Full accounts made up to 30 March 2003 (13 pages)
23 December 2003Full accounts made up to 30 March 2003 (13 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
6 October 2002Full accounts made up to 31 March 2002 (13 pages)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
6 October 2002Full accounts made up to 31 March 2002 (13 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Full accounts made up to 31 March 2001 (12 pages)
11 October 2001Full accounts made up to 31 March 2001 (12 pages)
24 October 2000Full accounts made up to 26 March 2000 (12 pages)
24 October 2000Full accounts made up to 26 March 2000 (12 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (4 pages)
12 October 1999Full accounts made up to 31 March 1999 (12 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (12 pages)
15 October 1998Full accounts made up to 29 March 1998 (12 pages)
15 October 1998Full accounts made up to 29 March 1998 (12 pages)
7 October 1998Return made up to 30/09/98; no change of members (11 pages)
7 October 1998Return made up to 30/09/98; no change of members (11 pages)
27 November 1997Full accounts made up to 30 March 1997 (12 pages)
27 November 1997Full accounts made up to 30 March 1997 (12 pages)
7 October 1997Return made up to 30/09/97; no change of members (10 pages)
7 October 1997Return made up to 30/09/97; no change of members (10 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
4 October 1996Return made up to 30/09/96; full list of members (9 pages)
4 October 1996Return made up to 30/09/96; full list of members (9 pages)
2 March 1996Particulars of mortgage/charge (3 pages)
2 March 1996Particulars of mortgage/charge (3 pages)
28 December 1995Full accounts made up to 26 March 1995 (12 pages)
28 December 1995Full accounts made up to 26 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
17 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
1 March 1994Incorporation (27 pages)
1 March 1994Incorporation (27 pages)