Penrith
Cumbria
CA11 9JW
Director Name | Mr David Leonard Brind |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(19 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mrs Diane Turner |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Farm Goodshaw Lane Crawshawbooth Rossendale Lancashire BB4 8TN |
Director Name | Mr Stephen Turner |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Farm Goodshaw Lane Crawshawbooth Rossendale Lancashire BB4 8TN |
Secretary Name | Mr Stephen Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Farm Goodshaw Lane Crawshawbooth Rossendale Lancashire BB4 8TN |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Miss Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Tree Cottage Prestwick Whins Ponteland NE20 9UD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.turnerandwrights.co.uk |
---|---|
Telephone | 01204 673010 |
Telephone region | Bolton |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £63,249,565 |
Gross Profit | £4,125,835 |
Net Worth | £5,250,751 |
Cash | £11,210 |
Current Liabilities | £9,259,886 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
4 January 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
12 October 2020 | Registration of charge 032140040015, created on 30 September 2020 (64 pages) |
---|---|
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 30 April 2019 (25 pages) |
12 August 2019 | Registration of charge 032140040014, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 032140040013, created on 5 August 2019 (64 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (26 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (27 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (27 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (37 pages) |
17 March 2016 | Memorandum and Articles of Association (37 pages) |
11 March 2016 | Registration of charge 032140040012, created on 1 March 2016 (13 pages) |
11 March 2016 | Registration of charge 032140040012, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 032140040011, created on 1 March 2016 (17 pages) |
10 March 2016 | Satisfaction of charge 10 in full (1 page) |
10 March 2016 | Registration of charge 032140040011, created on 1 March 2016 (17 pages) |
10 March 2016 | Satisfaction of charge 10 in full (1 page) |
10 December 2015 | Full accounts made up to 30 April 2015 (22 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (22 pages) |
13 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 June 2015 | Appointment of Director David Leonard Brind as a director on 15 June 2015 (2 pages) |
16 June 2015 | Appointment of Director David Leonard Brind as a director on 15 June 2015 (2 pages) |
27 May 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 30 April 2014 (22 pages) |
11 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 November 2013 | Full accounts made up to 30 April 2013 (23 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (23 pages) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
10 September 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (23 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (23 pages) |
22 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (22 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (22 pages) |
1 July 2010 | Director's details changed for John Frederick Hope on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for John Frederick Hope on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for John Frederick Hope on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (21 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (21 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 30 April 2008 (23 pages) |
3 October 2008 | Full accounts made up to 30 April 2008 (23 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
21 November 2007 | Full accounts made up to 30 April 2007 (20 pages) |
21 November 2007 | Full accounts made up to 30 April 2007 (20 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
20 August 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
20 August 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
17 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
22 March 2007 | Full accounts made up to 31 August 2006 (22 pages) |
22 March 2007 | Full accounts made up to 31 August 2006 (22 pages) |
12 September 2006 | Auditor's resignation (1 page) |
12 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: vine house lynstock way, lostock bolton lancashire BL6 4TW (1 page) |
11 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: vine house lynstock way, lostock bolton lancashire BL6 4TW (1 page) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
11 September 2006 | Resolutions
|
11 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Particulars of mortgage/charge (8 pages) |
8 September 2006 | Particulars of mortgage/charge (8 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Return made up to 19/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 19/06/06; full list of members (7 pages) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Accounts for a medium company made up to 31 July 2005 (21 pages) |
4 January 2006 | Accounts for a medium company made up to 31 July 2005 (21 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
3 December 2004 | Accounts for a medium company made up to 31 July 2004 (23 pages) |
3 December 2004 | Accounts for a medium company made up to 31 July 2004 (23 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
12 January 2004 | Full accounts made up to 31 July 2003 (22 pages) |
12 January 2004 | Full accounts made up to 31 July 2003 (22 pages) |
4 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
8 February 2003 | Full accounts made up to 31 July 2002 (23 pages) |
8 February 2003 | Full accounts made up to 31 July 2002 (23 pages) |
11 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
30 January 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
30 January 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Memorandum and Articles of Association (11 pages) |
27 July 2001 | Memorandum and Articles of Association (11 pages) |
12 July 2001 | Return made up to 19/06/01; full list of members
|
12 July 2001 | Return made up to 19/06/01; full list of members
|
8 June 2001 | Company name changed turner and wrights LIMITED\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed turner and wrights LIMITED\certificate issued on 08/06/01 (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: barlow fold manchester road bury lancashire BL9 9SY (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: barlow fold manchester road bury lancashire BL9 9SY (1 page) |
1 May 2001 | Company name changed five star foods LIMITED\certificate issued on 01/05/01 (2 pages) |
1 May 2001 | Company name changed five star foods LIMITED\certificate issued on 01/05/01 (2 pages) |
10 December 2000 | Full group accounts made up to 31 July 2000 (21 pages) |
10 December 2000 | Full group accounts made up to 31 July 2000 (21 pages) |
20 July 2000 | Particulars of contract relating to shares (3 pages) |
20 July 2000 | Ad 04/07/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
20 July 2000 | Particulars of contract relating to shares (3 pages) |
20 July 2000 | Ad 04/07/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Nc inc already adjusted 04/07/00 (2 pages) |
12 July 2000 | Nc inc already adjusted 04/07/00 (2 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members
|
12 July 2000 | Return made up to 19/06/00; full list of members
|
12 July 2000 | Resolutions
|
11 July 2000 | Memorandum and Articles of Association (10 pages) |
11 July 2000 | Memorandum and Articles of Association (10 pages) |
10 February 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
10 February 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
1 July 1999 | Return made up to 19/06/99; no change of members
|
1 July 1999 | Return made up to 19/06/99; no change of members
|
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Accounts for a medium company made up to 31 July 1998 (20 pages) |
1 December 1998 | Accounts for a medium company made up to 31 July 1998 (20 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Return made up to 19/06/98; full list of members
|
24 June 1998 | Return made up to 19/06/98; full list of members
|
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
4 December 1997 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
4 July 1997 | Return made up to 19/06/97; full list of members
|
4 July 1997 | Return made up to 19/06/97; full list of members
|
9 October 1996 | Particulars of mortgage/charge (8 pages) |
9 October 1996 | Particulars of mortgage/charge (8 pages) |
4 September 1996 | Particulars of mortgage/charge (4 pages) |
4 September 1996 | Particulars of mortgage/charge (4 pages) |
30 August 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
30 August 1996 | Ad 10/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 August 1996 | Ad 10/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 August 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Incorporation (16 pages) |
19 June 1996 | Incorporation (16 pages) |