Company NameTurner & Wrights Limited
Company StatusActive
Company Number03214004
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Previous NamesFive Star Foods Limited and Turner And Wrights Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(10 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Penny Hill Park
Penrith
Cumbria
CA11 9JW
Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(19 years after company formation)
Appointment Duration8 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMrs Diane Turner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm Goodshaw Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8TN
Director NameMr Stephen Turner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm Goodshaw Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8TN
Secretary NameMr Stephen Turner
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm Goodshaw Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8TN
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(10 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMiss Patricia Ada Rice
NationalityBritish
StatusResigned
Appointed01 September 2006(10 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Prestwick Whins
Ponteland
NE20 9UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.turnerandwrights.co.uk
Telephone01204 673010
Telephone regionBolton

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£63,249,565
Gross Profit£4,125,835
Net Worth£5,250,751
Cash£11,210
Current Liabilities£9,259,886

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

4 January 2010Delivered on: 14 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
21 August 2009Delivered on: 8 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
21 August 2009Delivered on: 29 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details.
Outstanding
1 September 2006Delivered on: 8 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 12 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
31 March 2011Delivered on: 15 April 2011
Persons entitled: Nvm Private Equity Limited

Classification: Debenture
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: 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 see image for full details.
Outstanding
15 October 2001Delivered on: 31 October 2001
Satisfied on: 19 July 2006
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: All that leasehold land known as unit 3 platinum business park title number GM752022. 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
14 September 1998Delivered on: 5 October 1998
Satisfied on: 19 July 2006
Persons entitled: National Westminster 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: F/H property k/a barlow fold manchester road bury lancashire & land lying to the north west of barlow fold close t/no;-GM546670 & GM701771. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 May 1998Delivered on: 5 June 1998
Satisfied on: 5 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 October 1996Delivered on: 9 October 1996
Satisfied on: 17 February 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: Land and buildings on the west side of manchester road, bury in the county of greater manchester k/a five star foods limited depot, barlow fold, manchester road bury lancs . .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 August 1996Delivered on: 4 September 1996
Satisfied on: 17 February 1999
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: (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

12 October 2020Registration of charge 032140040015, created on 30 September 2020 (64 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 30 April 2019 (25 pages)
12 August 2019Registration of charge 032140040014, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 032140040013, created on 5 August 2019 (64 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 30 April 2018 (25 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 30 April 2017 (26 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 December 2016Full accounts made up to 30 April 2016 (27 pages)
21 December 2016Full accounts made up to 30 April 2016 (27 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 51,000
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 51,000
(5 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Memorandum and Articles of Association (37 pages)
17 March 2016Memorandum and Articles of Association (37 pages)
11 March 2016Registration of charge 032140040012, created on 1 March 2016 (13 pages)
11 March 2016Registration of charge 032140040012, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 032140040011, created on 1 March 2016 (17 pages)
10 March 2016Satisfaction of charge 10 in full (1 page)
10 March 2016Registration of charge 032140040011, created on 1 March 2016 (17 pages)
10 March 2016Satisfaction of charge 10 in full (1 page)
10 December 2015Full accounts made up to 30 April 2015 (22 pages)
10 December 2015Full accounts made up to 30 April 2015 (22 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 51,000
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 51,000
(5 pages)
16 June 2015Appointment of Director David Leonard Brind as a director on 15 June 2015 (2 pages)
16 June 2015Appointment of Director David Leonard Brind as a director on 15 June 2015 (2 pages)
27 May 2015Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
11 November 2014Full accounts made up to 30 April 2014 (22 pages)
11 November 2014Full accounts made up to 30 April 2014 (22 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 51,000
(5 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 51,000
(5 pages)
4 November 2013Full accounts made up to 30 April 2013 (23 pages)
4 November 2013Full accounts made up to 30 April 2013 (23 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
23 November 2012Full accounts made up to 30 April 2012 (23 pages)
23 November 2012Full accounts made up to 30 April 2012 (23 pages)
10 September 2012Registered office address changed from 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7YS on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7YS on 10 September 2012 (1 page)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 November 2011Full accounts made up to 30 April 2011 (23 pages)
29 November 2011Full accounts made up to 30 April 2011 (23 pages)
22 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 April 2011Statement of company's objects (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 10 (19 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 10 (19 pages)
30 November 2010Full accounts made up to 30 April 2010 (22 pages)
30 November 2010Full accounts made up to 30 April 2010 (22 pages)
1 July 2010Director's details changed for John Frederick Hope on 1 January 2010 (2 pages)
1 July 2010Director's details changed for John Frederick Hope on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for John Frederick Hope on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
17 November 2009Full accounts made up to 30 April 2009 (21 pages)
17 November 2009Full accounts made up to 30 April 2009 (21 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
3 October 2008Full accounts made up to 30 April 2008 (23 pages)
3 October 2008Full accounts made up to 30 April 2008 (23 pages)
10 July 2008Return made up to 19/06/08; full list of members (4 pages)
10 July 2008Return made up to 19/06/08; full list of members (4 pages)
21 November 2007Full accounts made up to 30 April 2007 (20 pages)
21 November 2007Full accounts made up to 30 April 2007 (20 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
20 August 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
20 August 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
17 July 2007Return made up to 19/06/07; full list of members (6 pages)
17 July 2007Return made up to 19/06/07; full list of members (6 pages)
22 March 2007Full accounts made up to 31 August 2006 (22 pages)
22 March 2007Full accounts made up to 31 August 2006 (22 pages)
12 September 2006Auditor's resignation (1 page)
12 September 2006Auditor's resignation (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: vine house lynstock way, lostock bolton lancashire BL6 4TW (1 page)
11 September 2006Declaration of assistance for shares acquisition (6 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Declaration of assistance for shares acquisition (6 pages)
11 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: vine house lynstock way, lostock bolton lancashire BL6 4TW (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
11 September 2006New secretary appointed (2 pages)
8 September 2006Particulars of mortgage/charge (8 pages)
8 September 2006Particulars of mortgage/charge (8 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Return made up to 19/06/06; full list of members (7 pages)
8 August 2006Return made up to 19/06/06; full list of members (7 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Accounts for a medium company made up to 31 July 2005 (21 pages)
4 January 2006Accounts for a medium company made up to 31 July 2005 (21 pages)
4 July 2005Return made up to 19/06/05; full list of members (7 pages)
4 July 2005Return made up to 19/06/05; full list of members (7 pages)
3 December 2004Accounts for a medium company made up to 31 July 2004 (23 pages)
3 December 2004Accounts for a medium company made up to 31 July 2004 (23 pages)
15 July 2004Return made up to 19/06/04; full list of members (7 pages)
15 July 2004Return made up to 19/06/04; full list of members (7 pages)
12 January 2004Full accounts made up to 31 July 2003 (22 pages)
12 January 2004Full accounts made up to 31 July 2003 (22 pages)
4 July 2003Return made up to 19/06/03; full list of members (7 pages)
4 July 2003Return made up to 19/06/03; full list of members (7 pages)
8 February 2003Full accounts made up to 31 July 2002 (23 pages)
8 February 2003Full accounts made up to 31 July 2002 (23 pages)
11 July 2002Return made up to 19/06/02; full list of members (7 pages)
11 July 2002Return made up to 19/06/02; full list of members (7 pages)
30 January 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
30 January 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
27 July 2001Memorandum and Articles of Association (11 pages)
27 July 2001Memorandum and Articles of Association (11 pages)
12 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
12 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
8 June 2001Company name changed turner and wrights LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed turner and wrights LIMITED\certificate issued on 08/06/01 (2 pages)
6 June 2001Registered office changed on 06/06/01 from: barlow fold manchester road bury lancashire BL9 9SY (1 page)
6 June 2001Registered office changed on 06/06/01 from: barlow fold manchester road bury lancashire BL9 9SY (1 page)
1 May 2001Company name changed five star foods LIMITED\certificate issued on 01/05/01 (2 pages)
1 May 2001Company name changed five star foods LIMITED\certificate issued on 01/05/01 (2 pages)
10 December 2000Full group accounts made up to 31 July 2000 (21 pages)
10 December 2000Full group accounts made up to 31 July 2000 (21 pages)
20 July 2000Particulars of contract relating to shares (3 pages)
20 July 2000Ad 04/07/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
20 July 2000Particulars of contract relating to shares (3 pages)
20 July 2000Ad 04/07/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 2000Nc inc already adjusted 04/07/00 (2 pages)
12 July 2000Nc inc already adjusted 04/07/00 (2 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 2000Memorandum and Articles of Association (10 pages)
11 July 2000Memorandum and Articles of Association (10 pages)
10 February 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
10 February 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
1 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Accounts for a medium company made up to 31 July 1998 (20 pages)
1 December 1998Accounts for a medium company made up to 31 July 1998 (20 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
24 June 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 June 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
4 December 1997Accounts for a medium company made up to 31 July 1997 (20 pages)
4 December 1997Accounts for a medium company made up to 31 July 1997 (20 pages)
4 July 1997Return made up to 19/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 1997Return made up to 19/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 October 1996Particulars of mortgage/charge (8 pages)
9 October 1996Particulars of mortgage/charge (8 pages)
4 September 1996Particulars of mortgage/charge (4 pages)
4 September 1996Particulars of mortgage/charge (4 pages)
30 August 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
30 August 1996Ad 10/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 August 1996Ad 10/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 August 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
19 June 1996Incorporation (16 pages)
19 June 1996Incorporation (16 pages)