Company NameWateredge Hotel Limited
Company StatusActive
Company Number02962282
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Kate Bentley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMs Louise Jane Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Joseph Matthew Bernhoeft
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(29 years, 1 month after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Benton
Newcastle Upon Tyne
NE12 8BS
Director NameDerek Cowap
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address13 Rossall Road
Thornton-Cleveleys
FY5 1AP
Director NamePamela Anne Cowap
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address13 Rossall Road
Thornton-Cleveleys
Lancashire
FY5 1AP
Secretary NameDerek Cowap
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleHotel Manager/Proprietor
Correspondence AddressFairways Birthwaite Road
Windermere
Cumbria
LA23 1DF
Secretary NamePamela Anne Cowap
NationalityBritish
StatusResigned
Appointed28 September 1994(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 16 January 2004)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressMill Race
School Lane
Ings
Cumbria
LA8 9PY
Director NameDerek Mark Cowap
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 24 March 2021)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address13 Rossall Road
Thornton-Cleveleys
FY5 1AP
Director NameMrs Louise Anne McInerney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 24 March 2021)
RoleHotel Manageress
Country of ResidenceEngland
Correspondence Address13 Rossall Road
Thornton-Cleveleys
Lancashire
FY5 1AP
Secretary NameMrs Louise Anne McInerney
NationalityBritish
StatusResigned
Appointed16 January 2004(9 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 March 2021)
RoleHotel Manageress
Country of ResidenceEngland
Correspondence Address13 Rossall Road
Thornton-Cleveleys
FY5 1AP
Director NameDerek Scott Cowap
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(9 years, 6 months after company formation)
Appointment Duration17 years (resigned 24 March 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence Address13 Rossall Road
Thornton-Cleveleys
FY5 1AP
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Francis Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.wateredgeinn.co.uk/
Telephone01539 432332
Telephone regionKendal

Location

Registered AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£353,667
Cash£4,600
Current Liabilities£654,044

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

17 November 2022Delivered on: 21 November 2022
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold property known as waterside hotel, ambleside - title number: CU114246;. For more details please refer to the charging instrument.
Outstanding
14 October 2010Delivered on: 20 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a land and buildings adjoining wateredge hotel, borrans road, waterhead, ambleside t/no CU121342.
Outstanding
3 February 1995Delivered on: 17 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clovelly 1 vicarage road ambleside cumbria.
Outstanding
3 February 1995Delivered on: 17 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
3 February 1995Delivered on: 17 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wateredge hotel ambleside cumbria.
Outstanding

Filing History

22 February 2024Change of details for Inn Collection Bidco 2 Limited as a person with significant control on 3 January 2024 (2 pages)
3 January 2024Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page)
27 October 2023Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page)
25 October 2023Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 01/01/23 (34 pages)
11 October 2023Audit exemption statement of guarantee by parent company for period ending 01/01/23 (3 pages)
11 October 2023Audit exemption subsidiary accounts made up to 1 January 2023 (12 pages)
11 October 2023Notice of agreement to exemption from audit of accounts for period ending 01/01/23 (1 page)
25 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 August 2023Audit exemption statement of guarantee by parent company for period ending 01/01/23 (3 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
3 March 2023Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page)
15 December 2022Appointment of Ms Louise Jane Stewart as a director on 1 December 2022 (2 pages)
21 November 2022Registration of charge 029622820005, created on 17 November 2022 (73 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 2 January 2022 (17 pages)
19 July 2022Previous accounting period shortened from 24 March 2022 to 31 December 2021 (1 page)
8 April 2022Total exemption full accounts made up to 23 March 2021 (10 pages)
4 February 2022Satisfaction of charge 1 in full (1 page)
4 February 2022Satisfaction of charge 2 in full (1 page)
4 February 2022Satisfaction of charge 4 in full (1 page)
4 February 2022Previous accounting period shortened from 30 June 2021 to 24 March 2021 (1 page)
7 January 2022Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
26 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 June 2021Memorandum and Articles of Association (22 pages)
28 April 2021Registered office address changed from , Wateredge Hotel, Waterhead Bay, Ambleside, Cumbria, LA22 0EP to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 28 April 2021 (1 page)
16 April 2021Termination of appointment of Louise Anne Mcinerney as a director on 24 March 2021 (1 page)
26 March 2021Notification of Inn Collection Bidco 2 Limited as a person with significant control on 24 March 2021 (2 pages)
25 March 2021Cessation of Derek Mark Cowap as a person with significant control on 24 March 2021 (1 page)
25 March 2021Appointment of Mr Sean Lee Donkin as a director on 24 March 2021 (2 pages)
25 March 2021Cessation of Louise Anne Mcinerney as a person with significant control on 24 March 2021 (1 page)
25 March 2021Termination of appointment of Pamela Anne Cowap as a director on 24 March 2021 (1 page)
25 March 2021Appointment of Mrs Kate Bentley as a director on 24 March 2021 (2 pages)
25 March 2021Termination of appointment of Derek Mark Cowap as a director on 24 March 2021 (1 page)
25 March 2021Cessation of Pamela Anne Cowap as a person with significant control on 24 March 2021 (1 page)
25 March 2021Appointment of Mr Alexander Paul Edwards as a director on 24 March 2021 (2 pages)
25 March 2021Termination of appointment of Derek Scott Cowap as a director on 24 March 2021 (1 page)
25 March 2021Cessation of Derek Scott Cowap as a person with significant control on 24 March 2021 (1 page)
25 March 2021Termination of appointment of Louise Anne Mcinerney as a secretary on 24 March 2021 (1 page)
31 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
8 October 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
16 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
25 April 2020Cessation of Derek Cowap as a person with significant control on 15 April 2020 (1 page)
25 April 2020Termination of appointment of Derek Cowap as a director on 15 April 2020 (1 page)
3 March 2020Secretary's details changed for Mrs Louise Anne Mcinerney on 3 March 2020 (1 page)
3 March 2020Change of details for Mr Derek Scott Cowap as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Derek Cowap as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Derek Cowap on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Derek Scott Cowap on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mrs Louise Anne Mcinerney on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Derek Mark Cowap on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Derek Mark Cowap as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Pamela Anne Cowap on 3 March 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
1 November 2018Satisfaction of charge 3 in full (1 page)
24 September 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (9 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (9 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 421,432
(9 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 421,432
(9 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 421,432
(9 pages)
26 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 421,432
(9 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 421,432
(9 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 421,432
(9 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 August 2010Director's details changed for Pamela Anne Cowap on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Derek Mark Cowap on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Derek Scott Cowap on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Derek Cowap on 14 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Pamela Anne Cowap on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Louise Anne Mcinerney on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Derek Cowap on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Derek Mark Cowap on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Louise Anne Mcinerney on 14 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Derek Scott Cowap on 14 August 2010 (2 pages)
24 February 2010Purchase of own shares. (3 pages)
24 February 2010Purchase of own shares. (3 pages)
11 February 2010Statement of capital on 11 February 2010
  • GBP 421,432
(4 pages)
11 February 2010Solvency statement dated 26/01/10 (1 page)
11 February 2010Solvency statement dated 26/01/10 (1 page)
11 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2010Statement of capital on 11 February 2010
  • GBP 421,432
(4 pages)
11 February 2010Statement by directors (1 page)
11 February 2010Statement by directors (1 page)
11 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2009Return made up to 14/08/09; full list of members (5 pages)
24 September 2009Return made up to 14/08/09; full list of members (5 pages)
24 September 2009Director's change of particulars / derek cowap / 28/02/2009 (1 page)
24 September 2009Director's change of particulars / derek cowap / 28/02/2009 (1 page)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 August 2008Return made up to 14/08/08; full list of members (5 pages)
19 August 2008Return made up to 14/08/08; full list of members (5 pages)
5 October 2007Return made up to 14/08/07; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Return made up to 14/08/07; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 April 2007Return made up to 14/08/06; full list of members (4 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 14/08/06; full list of members (4 pages)
25 April 2007Director's particulars changed (1 page)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
6 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
3 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
1 September 2004Return made up to 14/08/04; full list of members (9 pages)
1 September 2004Return made up to 14/08/04; full list of members (9 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
18 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
18 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
29 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
30 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
18 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Return made up to 14/08/00; full list of members (7 pages)
30 August 2000Return made up to 14/08/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 August 1999Return made up to 19/08/99; no change of members (4 pages)
24 August 1999Return made up to 19/08/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 August 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
24 September 1997Return made up to 25/08/97; no change of members (4 pages)
24 September 1997Return made up to 25/08/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 September 1996Return made up to 25/08/96; no change of members (4 pages)
25 September 1996Return made up to 25/08/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 31 January 1996 (9 pages)
24 May 1996Accounts for a small company made up to 31 January 1996 (9 pages)
16 November 1995Accounting reference date shortened from 24/02 to 31/01 (1 page)
16 November 1995Accounting reference date shortened from 24/02 to 31/01 (1 page)
7 September 1995Return made up to 25/08/95; full list of members (6 pages)
7 September 1995Return made up to 25/08/95; full list of members (6 pages)
29 March 1995Accounting reference date notified as 24/02 (1 page)
29 March 1995Accounting reference date notified as 24/02 (1 page)
14 March 1995Ad 09/03/95--------- £ si 79465@1=79465 £ ic 285368/364833 (2 pages)
14 March 1995Ad 09/03/95--------- £ si 79465@1=79465 £ ic 285368/364833 (2 pages)
13 March 1995Ad 06/02/95--------- £ si 285366@1=285366 £ ic 2/285368 (2 pages)
13 March 1995Ad 06/02/95--------- £ si 285366@1=285366 £ ic 2/285368 (2 pages)
17 February 1995Particulars of mortgage/charge (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
25 August 1994Incorporation (21 pages)
25 August 1994Incorporation (21 pages)