Company NameBritish Mohair Holdings Limited
DirectorPeter Jan Patrik Valentin Gyllenhammar
Company StatusActive
Company Number00039781
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed07 July 2010(108 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary NameMrs Stephanie Joanne Holmes
StatusCurrent
Appointed04 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameStanley Yewdall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameMr Gerard Litten
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGhyllstone Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameMr Charles Miller Fenton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley Green
Norwood Green
Halifax
West Yorkshire
HX3 8RQ
Secretary NameRoger Arthur Clarke
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Director NameClive Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 January 2001)
RoleAcoustic Engineer
Correspondence Address4 Saint Hughs Terrace
Sturton By Stow
Lincoln
Lincolnshire
LN1 2AF
Director NameRoger Arthur Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2002)
RoleSecretary
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(98 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr Peter Jan Patrick Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2000(98 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 October 2004)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBanergatan 3, 3tr
Stockholm
Se- 114 56
Sweden
Secretary NameJohn Sheehan
NationalityBritish
StatusResigned
Appointed30 September 2002(100 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Nicolsons Place
Silsden
West Yorkshire
BD20 0AF
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(101 years, 11 months after company formation)
Appointment Duration9 months (resigned 20 July 2004)
RoleCompany Director
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameMs Kathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed31 March 2005(103 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 October 2004)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP
Director NameSilvernib Limited (Corporation)
StatusResigned
Appointed31 March 2005(103 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 April 2007)
Correspondence Address8 Gregory Afxentiou
El.P.A Livadiotis Office 401
Larnaca
6023
Cyprus
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed28 April 2007(105 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD

Contact

Telephone01274 728456
Telephone regionBradford

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £0.2Browallia Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,289,392
Current Liabilities£14,095,567

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

6 July 2001Delivered on: 23 July 2001
Satisfied on: 13 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2020Accounts for a small company made up to 30 June 2020 (7 pages)
9 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 January 2020Accounts for a small company made up to 30 June 2019 (7 pages)
20 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
1 February 2019Accounts for a small company made up to 30 June 2018 (6 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 November 2017Accounts for a small company made up to 30 June 2017 (7 pages)
20 November 2017Accounts for a small company made up to 30 June 2017 (7 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 March 2017Amended full accounts made up to 30 June 2016 (15 pages)
9 March 2017Amended full accounts made up to 30 June 2016 (15 pages)
13 January 2017Accounts for a small company made up to 30 June 2016 (5 pages)
13 January 2017Accounts for a small company made up to 30 June 2016 (5 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
12 December 2015Full accounts made up to 30 June 2015 (16 pages)
12 December 2015Full accounts made up to 30 June 2015 (16 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 December 2014Full accounts made up to 30 June 2014 (16 pages)
3 December 2014Full accounts made up to 30 June 2014 (16 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
6 November 2013Full accounts made up to 30 June 2013 (15 pages)
6 November 2013Full accounts made up to 30 June 2013 (15 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
17 January 2013Statement by directors (1 page)
17 January 2013Statement of capital on 17 January 2013
  • GBP 1
(4 pages)
17 January 2013Solvency statement dated 08/01/13 (1 page)
17 January 2013Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 08/01/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2013Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 08/01/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2013Solvency statement dated 08/01/13 (1 page)
17 January 2013Statement by directors (1 page)
17 January 2013Statement of capital on 17 January 2013
  • GBP 1
(4 pages)
13 December 2012Full accounts made up to 30 June 2012 (17 pages)
13 December 2012Full accounts made up to 30 June 2012 (17 pages)
27 June 2012Secretary's details changed for Kathryn Anne Davenport on 27 June 2012 (1 page)
27 June 2012Secretary's details changed for Kathryn Anne Davenport on 27 June 2012 (1 page)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
19 December 2011Full accounts made up to 30 June 2011 (14 pages)
19 December 2011Full accounts made up to 30 June 2011 (14 pages)
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
7 March 2011Registered office address changed from , 5th Floor 16 Eastcheap, London, EC3M 1BD, England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from , 5th Floor 16 Eastcheap, London, EC3M 1BD, England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page)
20 January 2011Full accounts made up to 30 June 2010 (16 pages)
20 January 2011Full accounts made up to 30 June 2010 (16 pages)
3 September 2010Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Browallia Corporate Director Limited on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Browallia Corporate Director Limited on 24 May 2010 (2 pages)
7 July 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
7 July 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
22 December 2009Full accounts made up to 30 June 2009 (16 pages)
22 December 2009Full accounts made up to 30 June 2009 (16 pages)
1 July 2009Return made up to 24/05/09; full list of members (3 pages)
1 July 2009Return made up to 24/05/09; full list of members (3 pages)
6 November 2008Full accounts made up to 30 April 2008 (16 pages)
6 November 2008Full accounts made up to 30 April 2008 (16 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from, bay hall mills, huddersfield, west yorkshire, HD1 5EP (1 page)
18 June 2008Registered office changed on 18/06/2008 from, bay hall mills, huddersfield, west yorkshire, HD1 5EP (1 page)
18 June 2008Registered office changed on 18/06/2008 from bay hall mills huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
9 June 2008Return made up to 24/05/08; full list of members (3 pages)
9 June 2008Return made up to 24/05/08; full list of members (3 pages)
16 May 2008Full accounts made up to 30 April 2007 (17 pages)
16 May 2008Full accounts made up to 30 April 2007 (17 pages)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 24/05/07; no change of members (6 pages)
10 July 2007Return made up to 24/05/07; no change of members (6 pages)
19 June 2007New director appointed (5 pages)
19 June 2007New director appointed (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
9 March 2007Full accounts made up to 30 April 2006 (20 pages)
9 March 2007Full accounts made up to 30 April 2006 (20 pages)
21 June 2006Return made up to 24/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2006Return made up to 24/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
21 March 2006Full accounts made up to 31 October 2004 (18 pages)
21 March 2006Full accounts made up to 31 October 2004 (18 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 39 cornhill, london, EC3V 3NU (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 39 cornhill london EC3V 3NU (1 page)
11 May 2005Director resigned (1 page)
2 March 2005Full accounts made up to 30 April 2004 (18 pages)
2 March 2005Full accounts made up to 30 April 2004 (18 pages)
18 January 2005New director appointed (4 pages)
18 January 2005New director appointed (4 pages)
4 November 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
4 November 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (3 pages)
7 July 2004Return made up to 24/05/04; full list of members (8 pages)
7 July 2004Return made up to 24/05/04; full list of members (8 pages)
6 July 2004Registered office changed on 06/07/04 from: midland mills valley road bradford yorks BD1 4RL (1 page)
6 July 2004Registered office changed on 06/07/04 from: midland mills, valley road, bradford, yorks BD1 4RL (1 page)
2 March 2004Full accounts made up to 30 April 2003 (18 pages)
2 March 2004Full accounts made up to 30 April 2003 (18 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
21 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2003Auditor's resignation (1 page)
15 May 2003Auditor's resignation (1 page)
1 March 2003Full accounts made up to 30 April 2002 (18 pages)
1 March 2003Full accounts made up to 30 April 2002 (18 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
6 February 2003Auditor's resignation (2 pages)
6 February 2003Auditor's resignation (2 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
30 May 2002Return made up to 24/05/02; full list of members (9 pages)
30 May 2002Return made up to 24/05/02; full list of members (9 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
31 August 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
31 August 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
23 July 2001Particulars of mortgage/charge (9 pages)
23 July 2001Particulars of mortgage/charge (9 pages)
3 July 2001Return made up to 24/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2001Return made up to 24/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2001Application for reregistration from PLC to private (1 page)
21 March 2001Re-registration of Memorandum and Articles (15 pages)
21 March 2001Application for reregistration from PLC to private (1 page)
21 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2001Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
21 March 2001Re-registration of Memorandum and Articles (15 pages)
21 March 2001Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (3 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (6 pages)
11 October 2000New director appointed (6 pages)
11 October 2000New director appointed (3 pages)
20 June 2000Full group accounts made up to 31 December 1999 (33 pages)
20 June 2000Full group accounts made up to 31 December 1999 (33 pages)
20 June 2000Return made up to 24/05/00; bulk list available separately (8 pages)
20 June 2000Return made up to 24/05/00; bulk list available separately (8 pages)
8 June 1999Full group accounts made up to 31 December 1998 (29 pages)
8 June 1999Return made up to 24/05/99; bulk list available separately (12 pages)
8 June 1999Return made up to 24/05/99; bulk list available separately (12 pages)
8 June 1999Full group accounts made up to 31 December 1998 (29 pages)
21 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
3 August 1998Location of register of members (non legible) (1 page)
3 August 1998Location of register of members (non legible) (1 page)
8 June 1998Return made up to 24/05/98; bulk list available separately (11 pages)
8 June 1998Return made up to 24/05/98; bulk list available separately (11 pages)
5 June 1998Full group accounts made up to 31 December 1997 (29 pages)
5 June 1998Full group accounts made up to 31 December 1997 (29 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
5 June 1997Return made up to 24/05/97; bulk list available separately (12 pages)
5 June 1997Full group accounts made up to 31 December 1996 (26 pages)
5 June 1997Return made up to 24/05/97; bulk list available separately (12 pages)
5 June 1997Full group accounts made up to 31 December 1996 (26 pages)
27 June 1996Return made up to 24/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 June 1996Return made up to 24/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 June 1996Full group accounts made up to 31 December 1995 (25 pages)
6 June 1996Full group accounts made up to 31 December 1995 (25 pages)
22 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 June 1995Return made up to 24/05/95; bulk list available separately (12 pages)
7 June 1995Full group accounts made up to 31 December 1994 (25 pages)
7 June 1995Return made up to 24/05/95; bulk list available separately (12 pages)
7 June 1995Full group accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (519 pages)
13 December 1901Incorporation (46 pages)