Company NameWharfedale Farmers'Auction Mart Limited
Company StatusActive
Company Number00038191
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NamePeter Foster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Director NameGeorge Alan Dalby
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Director NameThomas Hedley Goulding
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Director NameDavid Hugh Ryder
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(100 years after company formation)
Appointment Duration22 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Secretary NameRuth Jean Priestley
NationalityBritish
StatusCurrent
Appointed06 June 2008(106 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Director NameMr David John Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(110 years after company formation)
Appointment Duration12 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Director NameMr Matthew Richard Farrar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Director NameMr Richard William Walker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(116 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Director NameDavid William Liddle
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 December 1999)
RoleFarmer
Correspondence AddressPot Bridge Farm
Beckwithshaw
Harrogate
North Yorkshire
HG3 1SF
Director NameJohn Walker
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1998)
RoleFarmer
Correspondence AddressMount Pleasant Farm
Weeton
Leeds
Yorkshire
LS12 5LN
Director NameHugh Ryder
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2001)
RoleRetired Farmer
Correspondence AddressCentral House
Haverah Park
Harrogate
North Yorkshire
HG3 1SQ
Director NameJohn William Rowling
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleFarmer
Correspondence AddressBrooklands Farm
Eccup
Leeds
Yorkshire
LS16 8AT
Director NameJames Henry Lupton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 April 2002)
RoleFarmer
Correspondence AddressMount Pleasant Farm
Farnley
Otley
Yorkshire
LS21 2QE
Director NameDavid Ward Lister
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 October 2004)
RoleFarmer
Correspondence AddressClint Hall
Ripley
Harrogate
North Yorkshire
HG3 3DR
Director NameFrederick Richard Holmes
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleFarmer
Correspondence AddressClint Cottage
Birstwith
Harrogate
North Yorkshire
HG3 3AW
Director NameRichard Hargreaves Garnett
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 October 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Secretary NameMr Charles Ben Atkinson
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHodsons Farm Moorside Lane
Addingham
Ilkley
West Yorkshire
LS29 9JY
Director NameMr Charles Ben Atkinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(96 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 August 2011)
RoleAuctioneer/Farmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Secretary NameMrs Margaret Clough
NationalityBritish
StatusResigned
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 April 2000)
RoleOffice Manageress
Correspondence Address49 Milner Bank
Otley
West Yorkshire
LS21 3NE
Director NameMr Francis Richard Ayrton Caton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(98 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 06 October 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Secretary NameMr Ernest Leonard Sherwin
NationalityBritish
StatusResigned
Appointed29 April 2000(98 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 2003)
RoleLivestock Auctioneer & Valuer
Country of ResidenceEngland
Correspondence AddressThe Grange
Nosterfield
Bedale
North Yorkshire
DL8 2QU
Director NameKeith Swires
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(101 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2008)
RoleFarmer
Correspondence AddressHigh Moor Farm
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QY
Secretary NameMichael John Harrison
NationalityBritish
StatusResigned
Appointed01 December 2003(102 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressCroft House
Harome
York
North Yorkshire
YO62 5JE
Director NameJohn Michael Wilson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(103 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 22 November 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Director NameSteven Michael Priestley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(106 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
Director NameMr Stephen Charles Maskill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(109 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 March 2022)
RoleFarmer/Butcher
Country of ResidenceEngland
Correspondence AddressChevin Lodge
Leeds Road
Otley
LS21 3BD

Contact

Websitewharfedale-farmers.co.uk
Telephone01943 462172
Telephone regionGuiseley

Location

Registered AddressChevin Lodge
Leeds Road
Otley
LS21 3BD
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,052,969
Cash£625,464
Current Liabilities£241,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

24 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
25 July 2020Confirmation statement made on 13 July 2020 with updates (32 pages)
7 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
25 July 2019Confirmation statement made on 13 July 2019 with updates (32 pages)
2 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
26 July 2018Confirmation statement made on 13 July 2018 with updates (31 pages)
26 May 2018Appointment of Mr Richard William Walker as a director on 5 March 2018 (2 pages)
1 December 2017Termination of appointment of Francis Richard Ayrton Caton as a director on 6 October 2017 (1 page)
1 December 2017Termination of appointment of Francis Richard Ayrton Caton as a director on 6 October 2017 (1 page)
25 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
25 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (32 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (32 pages)
2 September 2016RP04 CS01 second filed CS01 13/07/2016 amended shareholer information. (7 pages)
2 September 2016RP04 CS01 second filed CS01 13/07/2016 amended shareholer information. (7 pages)
31 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
31 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholedr Information) was registered on 02/09/2016.
(6 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholedr Information) was registered on 02/09/2016.
(6 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 94,540
(31 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 94,540
(31 pages)
31 July 2015Appointment of Mr Matthew Richard Farrar as a director on 23 July 2015 (2 pages)
31 July 2015Termination of appointment of Steven Michael Priestley as a director on 23 July 2015 (1 page)
31 July 2015Termination of appointment of Steven Michael Priestley as a director on 23 July 2015 (1 page)
31 July 2015Appointment of Mr Matthew Richard Farrar as a director on 23 July 2015 (2 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 94,540
(31 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 94,540
(31 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(31 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(31 pages)
12 June 2013Auditor's resignation (1 page)
12 June 2013Auditor's resignation (1 page)
10 June 2013Auditor's resignation (1 page)
10 June 2013Auditor's resignation (1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
9 August 2012Secretary's details changed for Ruth Jean Priestley on 19 January 2012 (1 page)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (30 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (30 pages)
9 August 2012Secretary's details changed for Ruth Jean Priestley on 19 January 2012 (1 page)
19 January 2012Appointment of Mr David John Wilson as a director (2 pages)
19 January 2012Appointment of Mr David John Wilson as a director (2 pages)
31 August 2011Termination of appointment of Charles Atkinson as a director (1 page)
31 August 2011Termination of appointment of Charles Atkinson as a director (1 page)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (31 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (31 pages)
3 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
3 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 March 2011Appointment of Mr Stephen Charles Maskill as a director (2 pages)
29 March 2011Appointment of Mr Stephen Charles Maskill as a director (2 pages)
11 November 2010Termination of appointment of Richard Garnett as a director (1 page)
11 November 2010Termination of appointment of Richard Garnett as a director (1 page)
12 August 2010Director's details changed for Peter Foster on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Steven Michael Priestley on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Francis Richard Ayrton Caton on 13 July 2010 (2 pages)
12 August 2010Director's details changed for David Hugh Ryder on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Charles Ben Atkinson on 13 July 2010 (2 pages)
12 August 2010Director's details changed for John Michael Wilson on 13 July 2010 (2 pages)
12 August 2010Director's details changed for John Michael Wilson on 13 July 2010 (2 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (31 pages)
12 August 2010Director's details changed for Steven Michael Priestley on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Richard Hargreaves Garnett on 13 July 2010 (2 pages)
12 August 2010Director's details changed for George Alan Dalby on 13 July 2010 (2 pages)
12 August 2010Director's details changed for George Alan Dalby on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Thomas Hedley Goulding on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Thomas Hedley Goulding on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Peter Foster on 13 July 2010 (2 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (31 pages)
12 August 2010Director's details changed for Mr Charles Ben Atkinson on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Francis Richard Ayrton Caton on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Richard Hargreaves Garnett on 13 July 2010 (2 pages)
12 August 2010Director's details changed for David Hugh Ryder on 13 July 2010 (2 pages)
2 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
2 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 13/07/09; change of members (12 pages)
21 August 2009Return made up to 13/07/09; change of members (12 pages)
5 August 2008Return made up to 13/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
5 August 2008Return made up to 13/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
24 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 June 2008Director appointed steven michael priestley (2 pages)
12 June 2008Secretary appointed ruth jean priestley (2 pages)
12 June 2008Secretary appointed ruth jean priestley (2 pages)
12 June 2008Director appointed steven michael priestley (2 pages)
20 May 2008Appointment terminated director keith swires (1 page)
20 May 2008Appointment terminated secretary michael harrison (1 page)
20 May 2008Appointment terminated secretary michael harrison (1 page)
20 May 2008Appointment terminated director keith swires (1 page)
1 August 2007Return made up to 13/07/07; full list of members (19 pages)
1 August 2007Return made up to 13/07/07; full list of members (19 pages)
27 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 August 2006Return made up to 13/07/06; full list of members (19 pages)
3 August 2006Return made up to 13/07/06; full list of members (19 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 August 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Director's particulars changed
(19 pages)
2 August 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Director's particulars changed
(19 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 13/07/04; full list of members (19 pages)
27 July 2004Return made up to 13/07/04; full list of members (19 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Return made up to 13/07/03; full list of members (20 pages)
1 August 2003Return made up to 13/07/03; full list of members (20 pages)
1 August 2003New director appointed (2 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 August 2002Director resigned (1 page)
6 August 2002Return made up to 13/07/02; full list of members (20 pages)
6 August 2002Return made up to 13/07/02; full list of members (20 pages)
6 August 2002Director resigned (1 page)
23 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Return made up to 13/07/00; full list of members (19 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Return made up to 13/07/00; full list of members (19 pages)
1 August 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
3 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 September 1998Return made up to 13/07/98; full list of members (12 pages)
3 September 1998Return made up to 13/07/98; full list of members (12 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Return made up to 13/07/97; no change of members (6 pages)
25 September 1997Return made up to 13/07/97; no change of members (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 August 1996Return made up to 13/07/96; no change of members (6 pages)
7 August 1996Return made up to 13/07/96; no change of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Return made up to 13/07/95; bulk list available separately (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Return made up to 13/07/95; bulk list available separately (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
23 January 1976Articles of association (4 pages)
23 January 1976Articles of association (4 pages)
23 January 1976Articles of association (4 pages)
23 January 1976Articles of association (4 pages)
23 January 1976Articles of association (4 pages)
23 January 1976Articles of association (4 pages)
9 February 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 February 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 February 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 December 1901Incorporation (26 pages)
13 December 1901Incorporation (26 pages)