Company NameRubicon Pastimes Limited
DirectorsStanley Lloyd Nichols and Helen Nichols
Company StatusActive
Company Number03163234
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 1 month ago)
Previous NameT. B. & I. 88 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stanley Lloyd Nichols
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Front
Seaton Carew
Hartlepool
TS25 1BS
Secretary NameHelen Nichols
NationalityBritish
StatusCurrent
Appointed07 November 2002(6 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleAmusement Operator Co Office M
Country of ResidenceEngland
Correspondence Address22 The Front
Seaton Carew
Hartlepool
TS25 1BS
Director NameHelen Nichols
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(9 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address22 The Front
Seaton Carew
Hartlepool
TS25 1BS
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB
Secretary NameJohn Walters
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameAmy Nichols
NationalityBritish
StatusResigned
Appointed08 August 1996(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address6 Tees Road
Hartlepool
TS25 1DD

Contact

Telephone01429 266371
Telephone regionHartlepool

Location

Registered Address12-14 The Front Seaton Carew
Hartlepool
TS25 1BS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

36k at £1Alexandra Tara Ameilia Murphy Williams
5.11%
Preference B
293.6k at £1Helen Dexter & Carolyn Tilly
41.67%
Preference B
214k at £1Stanley Lloyd Nichols
30.37%
Ordinary A
82.2k at £1Enid Nichols
11.66%
Ordinary C
75k at £1Stanley Lloyd Nichols
10.64%
Ordinary D
3.9k at £1Alexandra Tara Ameilia Murphy Williams
0.55%
Ordinary C

Financials

Year2014
Turnover£3,895,686
Net Worth£1,293,948
Cash£707,240
Current Liabilities£790,700

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

23 May 2011Delivered on: 2 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of foreshore road scarborough (aka olympia leisure site foreshore road scarborough) t/no. NYK162299 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
15 April 2010Delivered on: 22 April 2010
Persons entitled: Stanley Lloyd Nichols & Helen Nicols and I.P.M. Trustees Limited

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 12-14 the front t/nos. CE91655 CE24723 & CE54072.
Outstanding
2 December 2002Delivered on: 4 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16/17 the front, seaton carew, hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 September 2002Delivered on: 14 September 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 the front seaton carew hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 October 1999Delivered on: 30 October 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-14 the front seaton carew hartlepool TS25 ibs. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 April 1996Delivered on: 4 April 1996
Persons entitled: Yorkshire 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
23 April 1996Delivered on: 26 April 1996
Satisfied on: 11 February 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12, 13 and 14 the front seaton carew hartlepool cleveland, assigns the related rights (as therein defined), the goodwill of all businesses,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
13 June 2023Full accounts made up to 31 October 2022 (27 pages)
3 April 2023Change of details for Mr Stanley Lloyd Nichols as a person with significant control on 16 September 2022 (2 pages)
6 March 2023Second filing of Confirmation Statement dated 23 February 2023 (3 pages)
3 March 2023Confirmation statement made on 23 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/03/2023.
(6 pages)
9 January 2023Satisfaction of charge 7 in full (2 pages)
9 January 2023Satisfaction of charge 4 in full (2 pages)
9 January 2023Satisfaction of charge 5 in full (2 pages)
9 January 2023Satisfaction of charge 6 in full (1 page)
9 January 2023Satisfaction of charge 3 in full (2 pages)
4 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
26 September 2022Resolutions
  • RES13 ‐ Terms of agreement 01/09/2022
(3 pages)
10 May 2022Full accounts made up to 31 October 2021 (27 pages)
10 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
14 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 May 2021Full accounts made up to 31 October 2020 (24 pages)
14 May 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 582,600
(4 pages)
25 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
8 June 2020Purchase of own shares. (3 pages)
5 June 2020Purchase of own shares. (3 pages)
3 June 2020Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 594,338
(10 pages)
1 May 2020Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 594,338
(12 pages)
29 April 2020Full accounts made up to 31 October 2019 (24 pages)
25 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
22 May 2019Full accounts made up to 31 October 2018 (23 pages)
10 May 2019Purchase of own shares. (3 pages)
10 May 2019Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 606,075.00
(8 pages)
27 March 2019Purchase of own shares. (3 pages)
27 March 2019Purchase of own shares. (3 pages)
27 March 2019Purchase of own shares. (3 pages)
13 March 2019Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 641,287.00
(8 pages)
13 March 2019Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 692,925.00
(8 pages)
13 March 2019Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 629,550.00
(8 pages)
6 March 2019Confirmation statement made on 23 February 2019 with updates (6 pages)
29 May 2018Full accounts made up to 31 October 2017 (24 pages)
5 March 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
1 August 2017Full accounts made up to 31 October 2016 (26 pages)
1 August 2017Full accounts made up to 31 October 2016 (26 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
23 May 2016Accounts for a medium company made up to 31 October 2015 (21 pages)
23 May 2016Accounts for a medium company made up to 31 October 2015 (21 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders (7 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders (7 pages)
18 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2016Solvency Statement dated 25/02/16 (1 page)
18 March 2016Solvency Statement dated 25/02/16 (1 page)
18 March 2016Statement by Directors (1 page)
18 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2016Statement of capital on 18 March 2016
  • GBP 653,025
(4 pages)
18 March 2016Statement of capital on 18 March 2016
  • GBP 653,025
(4 pages)
18 March 2016Statement by Directors (1 page)
25 June 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
25 June 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 704,663
(7 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 704,663
(7 pages)
9 June 2014Accounts for a medium company made up to 31 October 2013 (20 pages)
9 June 2014Accounts for a medium company made up to 31 October 2013 (20 pages)
12 May 2014Purchase of own shares. (3 pages)
12 May 2014Purchase of own shares. (3 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 704,663
(4 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 704,663
(4 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders (7 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders (7 pages)
26 July 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
26 July 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
19 June 2012Accounts for a small company made up to 31 October 2011 (8 pages)
19 June 2012Accounts for a small company made up to 31 October 2011 (8 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
30 March 2011Director's details changed for Stanley Lloyd Nichols on 22 February 2011 (2 pages)
30 March 2011Director's details changed for Stanley Lloyd Nichols on 22 February 2011 (2 pages)
30 March 2011Director's details changed for Helen Nichols on 22 March 2011 (2 pages)
30 March 2011Director's details changed for Helen Nichols on 22 March 2011 (2 pages)
30 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 March 2010Director's details changed for Stanley Lloyd Nichols on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Stanley Lloyd Nichols on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Helen Nichols on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Helen Nichols on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 March 2009Return made up to 23/02/09; full list of members (5 pages)
17 March 2009Return made up to 23/02/09; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 March 2008Return made up to 23/02/08; full list of members (5 pages)
4 March 2008Return made up to 23/02/08; full list of members (5 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2007Memorandum and Articles of Association (8 pages)
2 July 2007Memorandum and Articles of Association (8 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 March 2007Return made up to 23/02/07; full list of members (9 pages)
19 March 2007Return made up to 23/02/07; full list of members (9 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 July 2006Section 394 (1 page)
27 July 2006Section 394 (1 page)
6 March 2006Return made up to 23/02/06; full list of members (9 pages)
6 March 2006Return made up to 23/02/06; full list of members (9 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
21 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
17 March 2005Return made up to 23/02/05; full list of members (6 pages)
17 March 2005Return made up to 23/02/05; full list of members (6 pages)
14 May 2004Full accounts made up to 31 October 2003 (18 pages)
14 May 2004Full accounts made up to 31 October 2003 (18 pages)
23 April 2004Return made up to 23/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2004Return made up to 23/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
13 May 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
28 February 2003Return made up to 23/02/03; no change of members (6 pages)
28 February 2003Return made up to 23/02/03; no change of members (6 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
22 November 2002New secretary appointed (4 pages)
22 November 2002New secretary appointed (4 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Secretary resigned (1 page)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
20 May 2002Accounts for a small company made up to 31 October 2001 (9 pages)
20 May 2002Accounts for a small company made up to 31 October 2001 (9 pages)
24 April 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 March 2001Return made up to 23/02/01; full list of members (6 pages)
20 March 2001Return made up to 23/02/01; full list of members (6 pages)
15 February 2001Particulars of contract relating to shares (3 pages)
15 February 2001Particulars of contract relating to shares (3 pages)
15 February 2001Particulars of contract relating to shares (3 pages)
15 February 2001Particulars of contract relating to shares (3 pages)
19 December 2000Particulars of contract relating to shares (4 pages)
19 December 2000Ad 26/10/00--------- £ si 631400@1=631400 £ ic 85000/716400 (2 pages)
19 December 2000Particulars of contract relating to shares (4 pages)
19 December 2000Particulars of contract relating to shares (4 pages)
19 December 2000Particulars of contract relating to shares (4 pages)
19 December 2000Particulars of contract relating to shares (4 pages)
19 December 2000Ad 26/10/00--------- £ si 631400@1=631400 £ ic 85000/716400 (2 pages)
19 December 2000Particulars of contract relating to shares (4 pages)
10 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(8 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(8 pages)
10 November 2000£ nc 85000/1000000 26/10/00 (2 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 November 2000£ nc 85000/1000000 26/10/00 (2 pages)
10 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(8 pages)
10 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(8 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 February 2000Return made up to 23/02/00; full list of members (6 pages)
23 February 2000Return made up to 23/02/00; full list of members (6 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 April 1999Return made up to 23/02/99; full list of members (6 pages)
15 April 1999Return made up to 23/02/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 March 1998Return made up to 23/02/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/98
(6 pages)
23 March 1998Return made up to 23/02/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/98
(6 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 June 1997Secretary's particulars changed (1 page)
25 June 1997Secretary's particulars changed (1 page)
9 May 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 1997New secretary appointed (2 pages)
25 April 1997Ad 29/08/96--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages)
25 April 1997Ad 29/08/96--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages)
4 September 1996£ nc 1000/85000 29/08/96 (1 page)
4 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 September 1996£ nc 1000/85000 29/08/96 (1 page)
4 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
26 April 1996Particulars of mortgage/charge (8 pages)
26 April 1996Particulars of mortgage/charge (8 pages)
23 April 1996Accounting reference date notified as 31/10 (1 page)
23 April 1996Accounting reference date notified as 31/10 (1 page)
12 April 1996Registered office changed on 12/04/96 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
12 April 1996Registered office changed on 12/04/96 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996Particulars of mortgage/charge (9 pages)
4 April 1996Particulars of mortgage/charge (9 pages)
4 April 1996New secretary appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
21 March 1996Company name changed T. B. & I. 88 LIMITED\certificate issued on 22/03/96 (2 pages)
21 March 1996Company name changed T. B. & I. 88 LIMITED\certificate issued on 22/03/96 (2 pages)
23 February 1996Incorporation (18 pages)
23 February 1996Incorporation (18 pages)