Company NameHAR Transport Limited
Company StatusActive
Company Number02996297
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(9 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 July 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameMr Terence Michael Hodgson
NationalityBritish
StatusResigned
Appointed14 December 1994(2 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1996)
RoleTransport Manager/Cd
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleAccountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(10 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(11 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed15 December 2008(14 years after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed23 February 2009(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameMr John Paul Burks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehargreavesservices.eu

Location

Registered AddressWest Terrace
Esh Winning
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Hargreaves (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

17 June 2005Delivered on: 7 July 2005
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 7 July 2005
Satisfied on: 13 October 2009
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
17 June 2005Delivered on: 28 June 2005
Satisfied on: 11 April 2009
Persons entitled: Harworth Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the purchaser to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 14 May 2004
Satisfied on: 11 April 2009
Persons entitled: Bpep Management (UK) Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from each company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all properties by way of fixed charge all equipment all debts the goodwill and uncalled capital all intellectual property by way of floating charge its undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 11 May 2004
Satisfied on: 13 October 2009
Persons entitled: National Westminster 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: By way of legal mortgage f/h property k/a esh winning haulage depot, west terrace, esh winning, durham t/n DU237826. 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

Filing History

1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
2 November 2020Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages)
2 November 2020Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page)
2 October 2020Accounts for a dormant company made up to 31 May 2020 (10 pages)
10 January 2020Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
31 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-30
(3 pages)
10 September 2019Accounts for a dormant company made up to 31 May 2019 (10 pages)
31 July 2019Appointment of Mr John Paul Burks as a director on 31 July 2019 (2 pages)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Robert Brotherston as a director on 31 July 2019 (1 page)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (10 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
24 September 2014Aud res letter (2 pages)
24 September 2014Aud res letter (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Full accounts made up to 31 May 2011 (10 pages)
24 February 2012Full accounts made up to 31 May 2011 (10 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 31 May 2010 (13 pages)
2 March 2011Full accounts made up to 31 May 2010 (13 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
3 March 2010Full accounts made up to 31 May 2009 (16 pages)
3 March 2010Full accounts made up to 31 May 2009 (16 pages)
16 February 2010Director's details changed for Robert Brotherston on 11 December 2009 (2 pages)
16 February 2010Director's details changed for Robert Brotherston on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Robert Brotherston on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 15 December 2009 (1 page)
15 December 2009Director's details changed for Kevin James Stewart Dougan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Gordon Frank Colenso Banham on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Gordon Frank Colenso Banham on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 15 December 2009 (1 page)
15 December 2009Director's details changed for Robert Brotherston on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Kevin James Stewart Dougan on 15 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 April 2009Full accounts made up to 31 May 2008 (16 pages)
2 April 2009Full accounts made up to 31 May 2008 (16 pages)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Secretary appointed mr lloyd john lemmon (1 page)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Secretary appointed mr lloyd john lemmon (1 page)
15 December 2008Appointment terminated secretary stephen macquarrie (1 page)
15 December 2008Appointment terminated secretary stephen macquarrie (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
27 March 2008Full accounts made up to 31 May 2007 (16 pages)
27 March 2008Full accounts made up to 31 May 2007 (16 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
22 December 2007Return made up to 29/11/07; no change of members (8 pages)
22 December 2007Return made up to 29/11/07; no change of members (8 pages)
11 April 2007Full accounts made up to 31 May 2006 (16 pages)
11 April 2007Full accounts made up to 31 May 2006 (16 pages)
19 December 2006Return made up to 29/11/06; full list of members (8 pages)
19 December 2006Return made up to 29/11/06; full list of members (8 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
22 December 2005Return made up to 29/11/05; full list of members (7 pages)
22 December 2005Return made up to 29/11/05; full list of members (7 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
7 July 2005Particulars of mortgage/charge (11 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
4 April 2005Full accounts made up to 31 May 2004 (14 pages)
4 April 2005Full accounts made up to 31 May 2004 (14 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
7 January 2005Return made up to 29/11/04; full list of members (7 pages)
7 January 2005Return made up to 29/11/04; full list of members (7 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (3 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (3 pages)
30 December 2003Return made up to 29/11/03; full list of members (6 pages)
30 December 2003Return made up to 29/11/03; full list of members (6 pages)
9 December 2003Company name changed young's haulage LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed young's haulage LIMITED\certificate issued on 09/12/03 (2 pages)
17 June 2003Return made up to 28/11/02; full list of members (6 pages)
17 June 2003Return made up to 28/11/02; full list of members (6 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
17 December 2001Return made up to 29/11/01; full list of members (6 pages)
17 December 2001Return made up to 29/11/01; full list of members (6 pages)
27 November 2001Full accounts made up to 31 May 2001 (8 pages)
27 November 2001Full accounts made up to 31 May 2001 (8 pages)
5 October 2001Company name changed young's distribution and warehou sing LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed young's distribution and warehou sing LIMITED\certificate issued on 05/10/01 (2 pages)
9 January 2001Return made up to 29/11/00; full list of members (6 pages)
9 January 2001Return made up to 29/11/00; full list of members (6 pages)
12 October 2000Full accounts made up to 31 May 2000 (8 pages)
12 October 2000Full accounts made up to 31 May 2000 (8 pages)
18 January 2000Full accounts made up to 31 May 1999 (10 pages)
18 January 2000Full accounts made up to 31 May 1999 (10 pages)
14 December 1999Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
14 December 1999Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
21 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1998Full accounts made up to 31 May 1998 (9 pages)
9 October 1998Full accounts made up to 31 May 1998 (9 pages)
8 December 1997Return made up to 29/11/97; full list of members (6 pages)
8 December 1997Return made up to 29/11/97; full list of members (6 pages)
8 October 1997Full accounts made up to 31 May 1997 (12 pages)
8 October 1997Full accounts made up to 31 May 1997 (12 pages)
5 March 1997Full accounts made up to 31 May 1996 (11 pages)
5 March 1997Full accounts made up to 31 May 1996 (11 pages)
27 December 1996Return made up to 29/11/96; full list of members (6 pages)
27 December 1996Return made up to 29/11/96; full list of members (6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
8 May 1996Full accounts made up to 27 May 1995 (9 pages)
8 May 1996Full accounts made up to 27 May 1995 (9 pages)
29 April 1996Return made up to 29/11/95; full list of members (8 pages)
29 April 1996Return made up to 29/11/95; full list of members (8 pages)
24 January 1995Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1995Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1995Company name changed largemotor LIMITED\certificate issued on 17/01/95 (2 pages)
16 January 1995Company name changed largemotor LIMITED\certificate issued on 17/01/95 (2 pages)
19 December 1994Memorandum and Articles of Association (8 pages)
19 December 1994Memorandum and Articles of Association (8 pages)
29 November 1994Incorporation (9 pages)
29 November 1994Incorporation (9 pages)