Company NameFentimans Ltd.
Company StatusActive
Company Number02967193
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Previous NameDower House Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Secretary NameEldon Arthur Robson
NationalityBritish
StatusCurrent
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFearless House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameEldon Arthur Robson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(4 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleManager
Country of ResidenceTurks And Caicos Islands
Correspondence AddressFearless House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Ian David Bray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(23 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearless House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Daniel John Tobin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(26 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFearless House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameDiana Clare Robson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDower House East
Riding Mill
Northumberland
NE44 6HW
Director NameGeoffrey John Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(4 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 June 2014)
RoleMarketing Sales
Country of ResidenceUnited Kingdom
Correspondence Address8 Bath Terrace
Tynemouth
Tyne & Wear
NE30 4BL
Director NameTiffany McKirdy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Windsor Terrace
Hexham
Northumberland
NE46 3JR
Director NameMr David Charlton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFearless House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU

Contact

Websitefentimans.com
Email address[email protected]
Telephone01789 490133
Telephone regionStratford-upon-Avon

Location

Registered AddressFearless House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham

Shareholders

30.8k at £1Eldon Arthur Robson
99.75%
Ordinary
77 at £1Tiffany Mckirdy
0.25%
Ordinary

Financials

Year2014
Turnover£15,341,582
Gross Profit£7,409,341
Net Worth£1,111,474
Cash£101,742
Current Liabilities£6,624,821

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

8 February 2023Delivered on: 13 February 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
22 December 2022Delivered on: 28 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 November 2020Delivered on: 16 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property including the freehold property known as 6 rear battle hill, hexham, northumberland, NE46 1BB registered under title number ND120079 (for further details please refer to the instrument).
Outstanding
28 September 2012Delivered on: 9 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2011Delivered on: 16 June 2011
Satisfied on: 24 December 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 December 2008Delivered on: 19 December 2008
Satisfied on: 24 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: F/H the dower coach house, riding mill, northumberland t/n ND75630.
Fully Satisfied
15 November 2004Delivered on: 23 November 2004
Satisfied on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 rear battle hill hexham northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 1995Delivered on: 8 July 1995
Satisfied on: 29 October 2004
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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
21 February 1995Delivered on: 22 February 1995
Satisfied on: 29 October 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

7 January 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
16 November 2020Registration of charge 029671930007, created on 12 November 2020 (34 pages)
15 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
8 September 2020Appointment of Mr Daniel John Tobin as a director on 7 September 2020 (2 pages)
7 September 2020Change of details for Mr Eldon Arthur Robson as a person with significant control on 7 September 2020 (2 pages)
17 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 31,234
(3 pages)
10 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 31,076
(3 pages)
5 March 2020Termination of appointment of David Charlton as a director on 28 February 2020 (1 page)
18 September 2019Full accounts made up to 31 December 2018 (24 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (23 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
21 August 2018Director's details changed for Eldon Arthur Robson on 20 August 2018 (2 pages)
20 August 2018Change of details for Mr Eldon Arthur Robson as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Eldon Arthur Robson on 20 August 2018 (2 pages)
20 August 2018Secretary's details changed for Eldon Arthur Robson on 20 August 2018 (1 page)
16 August 2018Director's details changed for Mr David Charlton on 16 August 2018 (2 pages)
3 April 2018Appointment of Mr Ian David Bray as a director on 1 April 2018 (2 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
15 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
31 May 2016Termination of appointment of Tiffany Mckirdy as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Tiffany Mckirdy as a director on 31 May 2016 (1 page)
6 May 2016Full accounts made up to 31 July 2015 (19 pages)
6 May 2016Full accounts made up to 31 July 2015 (19 pages)
19 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
19 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30,918
(6 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30,918
(6 pages)
3 June 2015Registered office address changed from 6 Rear Battle Hill Hexham Northumberland NE46 1BB to Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 6 Rear Battle Hill Hexham Northumberland NE46 1BB to Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 6 Rear Battle Hill Hexham Northumberland NE46 1BB to Fearless House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 3 June 2015 (1 page)
8 May 2015Full accounts made up to 31 July 2014 (20 pages)
8 May 2015Full accounts made up to 31 July 2014 (20 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
6 October 2014Secretary's details changed for Eldon Arthur Robson on 2 July 2014 (1 page)
6 October 2014Director's details changed for Eldon Arthur Robson on 2 July 2014 (2 pages)
6 October 2014Secretary's details changed for Eldon Arthur Robson on 2 July 2014 (1 page)
6 October 2014Director's details changed for Eldon Arthur Robson on 2 July 2014 (2 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 30,918
(5 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 30,918
(5 pages)
6 October 2014Secretary's details changed for Eldon Arthur Robson on 2 July 2014 (1 page)
6 October 2014Appointment of Mr David Charlton as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr David Charlton as a director on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Eldon Arthur Robson on 2 July 2014 (2 pages)
6 October 2014Appointment of Mr David Charlton as a director on 1 October 2014 (2 pages)
18 August 2014Termination of appointment of Geoffrey John Wright as a director on 13 June 2014 (1 page)
18 August 2014Termination of appointment of Geoffrey John Wright as a director on 13 June 2014 (1 page)
7 March 2014Full accounts made up to 31 July 2013 (19 pages)
7 March 2014Full accounts made up to 31 July 2013 (19 pages)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30,918
(6 pages)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30,918
(6 pages)
2 October 2013Director's details changed for Tiffany Mckirdy on 13 September 2013 (2 pages)
2 October 2013Director's details changed for Tiffany Mckirdy on 13 September 2013 (2 pages)
1 October 2013Director's details changed for Eldon Arthur Robson on 13 September 2013 (2 pages)
1 October 2013Secretary's details changed for Eldon Arthur Robson on 13 September 2013 (2 pages)
1 October 2013Secretary's details changed for Eldon Arthur Robson on 13 September 2013 (2 pages)
1 October 2013Director's details changed for Geoffrey John Wright on 13 September 2013 (2 pages)
1 October 2013Director's details changed for Eldon Arthur Robson on 13 September 2013 (2 pages)
1 October 2013Director's details changed for Geoffrey John Wright on 13 September 2013 (2 pages)
18 July 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
18 July 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
14 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
7 January 2013Statement of capital following an allotment of shares on 13 September 2011
  • GBP 30,918.00
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 13 September 2011
  • GBP 30,918.00
(4 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
6 December 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 December 2012Accounts for a small company made up to 31 January 2012 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
12 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 May 2011Memorandum and Articles of Association (14 pages)
16 May 2011Memorandum and Articles of Association (14 pages)
10 May 2011Termination of appointment of Diana Robson as a director (1 page)
10 May 2011Termination of appointment of Diana Robson as a director (1 page)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2011Director's details changed for Eldon Arthur Robson on 5 March 2011 (2 pages)
5 April 2011Director's details changed for Eldon Arthur Robson on 5 March 2011 (2 pages)
5 April 2011Secretary's details changed for Eldon Arthur Robson on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Eldon Arthur Robson on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Eldon Arthur Robson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Eldon Arthur Robson on 5 March 2011 (2 pages)
29 October 2010Director's details changed for Diana Claire Robson on 13 September 2010 (2 pages)
29 October 2010Director's details changed for Eldon Arthur Robson on 13 September 2010 (2 pages)
29 October 2010Director's details changed for Diana Claire Robson on 13 September 2010 (2 pages)
29 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for Eldon Arthur Robson on 13 September 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 December 2009Statement of capital following an allotment of shares on 1 February 2008
  • GBP 150
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 1 February 2008
  • GBP 150
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 1 February 2008
  • GBP 150
(2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
13 May 2009Director appointed tiffany mckirdy (2 pages)
13 May 2009Director appointed tiffany mckirdy (2 pages)
6 January 2009Director's change of particulars / geoffrey wright / 01/10/2007 (1 page)
6 January 2009Return made up to 13/09/08; full list of members (4 pages)
6 January 2009Return made up to 13/09/08; full list of members (4 pages)
6 January 2009Director's change of particulars / geoffrey wright / 01/10/2007 (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 December 2008Capitals not rolled up (2 pages)
12 December 2008Capitals not rolled up (2 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 September 2008Registered office changed on 09/09/2008 from norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
9 September 2008Registered office changed on 09/09/2008 from norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
19 February 2008Return made up to 13/09/07; no change of members (7 pages)
19 February 2008Return made up to 13/09/07; no change of members (7 pages)
20 November 2007Ad 01/02/06-31/01/07 £ si 149@1 (2 pages)
20 November 2007Ad 01/02/06-31/01/07 £ si 149@1 (2 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
23 October 2006Ad 01/02/05-31/01/06 £ si 894@1 (2 pages)
23 October 2006Ad 01/02/05-31/01/06 £ si 894@1 (2 pages)
27 September 2006Return made up to 13/09/06; full list of members (7 pages)
27 September 2006Return made up to 13/09/06; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
15 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Return made up to 13/09/04; full list of members (7 pages)
3 September 2004Return made up to 13/09/04; full list of members (7 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
7 October 2003Return made up to 13/09/03; full list of members (7 pages)
7 October 2003Return made up to 13/09/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
8 November 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
7 September 2001Return made up to 13/09/01; full list of members (7 pages)
7 September 2001Return made up to 13/09/01; full list of members (7 pages)
14 November 2000Accounts made up to 31 January 2000 (10 pages)
14 November 2000Accounts made up to 31 January 2000 (10 pages)
13 September 2000Return made up to 13/09/00; full list of members (7 pages)
13 September 2000Return made up to 13/09/00; full list of members (7 pages)
4 December 1999Accounts made up to 31 January 1999 (10 pages)
4 December 1999Accounts made up to 31 January 1999 (10 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
7 September 1999Return made up to 13/09/99; full list of members (6 pages)
7 September 1999Return made up to 13/09/99; full list of members (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
30 November 1998Accounts made up to 31 January 1998 (9 pages)
30 November 1998Accounts made up to 31 January 1998 (9 pages)
27 January 1998Return made up to 13/09/97; full list of members (6 pages)
27 January 1998Return made up to 13/09/97; full list of members (6 pages)
25 November 1997Accounts made up to 31 January 1997 (10 pages)
25 November 1997Accounts made up to 31 January 1997 (10 pages)
19 November 1996Return made up to 13/09/96; no change of members (4 pages)
19 November 1996Return made up to 13/09/96; no change of members (4 pages)
18 July 1996Ad 20/02/96--------- £ si 28366@1=28366 £ ic 2/28368 (2 pages)
18 July 1996Ad 20/02/96--------- £ si 28366@1=28366 £ ic 2/28368 (2 pages)
17 July 1996Accounts made up to 31 January 1996 (11 pages)
17 July 1996Accounts made up to 31 January 1996 (11 pages)
31 January 1996Accounting reference date shortened from 30/09 to 31/01 (1 page)
31 January 1996Accounting reference date shortened from 30/09 to 31/01 (1 page)
27 November 1995Return made up to 13/09/95; full list of members (6 pages)
27 November 1995Return made up to 13/09/95; full list of members (6 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 December 1994Memorandum and Articles of Association (14 pages)
14 December 1994Memorandum and Articles of Association (14 pages)
13 December 1994Company name changed dower house LIMITED\certificate issued on 14/12/94 (2 pages)
13 December 1994Company name changed dower house LIMITED\certificate issued on 14/12/94 (2 pages)
13 September 1994Incorporation (20 pages)
13 September 1994Incorporation (20 pages)