Company NameT.& R.Williamson Limited
Company StatusActive
Company Number00040651
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Omar Ahmed Abdullah Al-Shaibani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityYemeni
StatusCurrent
Appointed09 November 2000(98 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleExecutive
Country of ResidenceYemen
Correspondence AddressUnit 1 Prospect Park
Grangefield Road
Pudsey
Leeds
LS28 6LF
Director NameMr Amr Abubaker Ahmed Sheibani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(107 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Prospect Park
Grangefield Road
Pudsey
Leeds
LS28 6LF
Director NameMr Abubaker Ahmed Sheibani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 1 Prospect Park
Grangefield Road
Pudsey
Leeds
LS28 6LF
Director NameAbubaker Ahmed Sheibani
Date of BirthOctober 1962 (Born 61 years ago)
NationalityYemeni
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration8 years, 7 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressBrookfield House
Gawthorpe Lane
Bingley
West Yorkshire
BD16 4DE
Director NameIan Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 December 1991)
RoleSales Director
Correspondence Address141 Wallbridge Drive
Leek
Staffordshire
ST13 8JG
Secretary NameAbubaker Ahmed Sheibani
NationalityYemeni
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressBrookfield House
Gawthorpe Lane
Bingley
West Yorkshire
BD16 4DE
Director NameGraeme Johnson Baker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 1997)
RoleChartered Accountant
Correspondence Address17 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameMr Gordon Hounam Thomson
NationalityBritish
StatusResigned
Appointed08 June 1994(92 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLodge Farm
Scargill
Barnard Castle
County Durham
DL12 9SY
Secretary NameGraeme Johnson Baker
NationalityBritish
StatusResigned
Appointed01 June 1996(94 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1997)
RoleCompany Director
Correspondence Address17 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameMr Roy Booth
NationalityBritish
StatusResigned
Appointed20 July 1997(95 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2001)
RoleAccountant
Correspondence Address11 Guest Lane
Silkstone
Barnsley
South Yorkshire
S75 4LF
Director NameIbrahim Sheibani
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(98 years, 7 months after company formation)
Appointment Duration4 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address14 Howdenbrook
Halifax
West Yorkshire
HX3 7QB
Secretary NameRichard John Herod
NationalityBritish
StatusResigned
Appointed16 July 2001(99 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 November 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Thornborough
Bedale
North Yorkshire
DL8 2RF
Director NameMr Walid Saeed Sheibani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityYemeni
StatusResigned
Appointed19 July 2001(99 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 June 2014)
RoleCo Executive
Country of ResidenceYemen
Correspondence Address36 Stonebridgegate
Ripon
North Yorkshire
HG4 1TP
Director NameMr Richard James Hayter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(107 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Stonebridgegate
Ripon
North Yorkshire
HG4 1TP
Director NameMr Paul Andrew Hodgetts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(107 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Stonebridgegate
Ripon
North Yorkshire
HG4 1TP
Secretary NameMr Richard James Hayter
StatusResigned
Appointed06 November 2009(107 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2011)
RoleCompany Director
Correspondence Address36 Stonebridgegate
Ripon
North Yorkshire
HG4 1TP
Secretary NameMr Marseleen Zeb
StatusResigned
Appointed09 March 2015(113 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2020)
RoleCompany Director
Correspondence AddressT & R Williamson 36 Stonebridgegate
Ripon
North Yorkshire
HG4 1TP

Contact

Websitetrwilliamson.co.uk
Email address[email protected]
Telephone01765 607711
Telephone regionRipon

Location

Registered AddressUnit 1 Prospect Park
Grangefield Road
Pudsey
Leeds
LS28 6LF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£781,471
Cash£1,175,253
Current Liabilities£1,330,902

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

10 August 2001Delivered on: 16 August 2001
Satisfied on: 17 April 2009
Persons entitled: Close Invoice Finance Limited

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all unfinished raw materials work-in-progress unfinished goods and finished products of the company. See the mortgage charge document for full details.
Fully Satisfied
10 August 2001Delivered on: 16 August 2001
Satisfied on: 17 April 2009
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
10 August 1993Delivered on: 17 August 1993
Satisfied on: 16 August 2001
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 36 stonebridgegate ripon north yorkshire t/n NYK109043 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 2001Delivered on: 16 August 2001
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding
20 May 1999Delivered on: 28 May 1999
Persons entitled: Barclays 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: Land on the west side of stonebridgegate ripon north yorkshire t/no: NYK109043.
Outstanding
3 October 1997Delivered on: 6 October 1997
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement between the company and the chargee or otherwise.
Particulars: 1) by way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the secuirty holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts, 2) by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above, as shall for the time being stand released from the fixed equitable charge referred to in paragraph 1 above.
Outstanding

Filing History

26 January 2021Notification of Uk Coatings Group Limited as a person with significant control on 1 January 2021 (2 pages)
26 January 2021Cessation of Ahmed Abdullah Saeed Al-Shaibani as a person with significant control on 1 January 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
23 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 July 2020Termination of appointment of Marseleen Zeb as a secretary on 24 July 2020 (1 page)
15 April 2020Change of details for Mr Ahmed Abdulla Saeed Al-Shaibani as a person with significant control on 15 April 2020 (2 pages)
15 April 2020Director's details changed for Mr Omar Ahmed Abdulla Al-Shaibani on 15 April 2020 (2 pages)
27 March 2020Change of details for Mr Ahmed Abdulla Sheibani as a person with significant control on 27 March 2020 (2 pages)
27 March 2020Director's details changed for Mr Amr Abubaker Sheibani on 27 March 2020 (2 pages)
27 March 2020Change of details for Mr Amr Abubaker Sheibani as a person with significant control on 27 March 2020 (2 pages)
27 March 2020Director's details changed for Mr Omar Ahmed Sheibani on 27 March 2020 (2 pages)
3 February 2020Second filing for the appointment of Mr Amr Abubaker Sheibani as a director (6 pages)
4 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
29 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Notification of Ahmed Abdulla Sheibani as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Ahmed Abdulla Sheibani as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Notification of Amr Abubaker Sheibani as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Notification of Amr Abubaker Sheibani as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Appointment of Mr Abubaker Ahmed Sheibani as a director on 24 June 2016 (2 pages)
15 November 2017Appointment of Mr Abubaker Ahmed Sheibani as a director on 24 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2020.
(3 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
13 November 2017Registered office address changed from 36 Stonebridgegate Ripon North Yorkshire HG4 1TP to T & R Williamson 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 36 Stonebridgegate Ripon North Yorkshire HG4 1TP to T & R Williamson 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Director's details changed for Mr Amr Abubaker Sheibani on 6 April 2016 (2 pages)
30 November 2016Director's details changed for Mr Amr Abubaker Sheibani on 6 April 2016 (2 pages)
15 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
15 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
8 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
8 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
7 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600,000
(4 pages)
7 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600,000
(4 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
13 March 2015Appointment of Mr Marseleen Zeb as a secretary on 9 March 2015 (2 pages)
13 March 2015Appointment of Mr Marseleen Zeb as a secretary on 9 March 2015 (2 pages)
13 March 2015Appointment of Mr Marseleen Zeb as a secretary on 9 March 2015 (2 pages)
13 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 600,000
(3 pages)
13 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 600,000
(3 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
18 June 2014Termination of appointment of Walid Sheibani as a director (1 page)
18 June 2014Termination of appointment of Walid Sheibani as a director (1 page)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 600,000
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 600,000
(4 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 June 2011Termination of appointment of Paul Hodgetts as a director (1 page)
14 June 2011Termination of appointment of Richard Hayter as a secretary (1 page)
14 June 2011Termination of appointment of Paul Hodgetts as a director (1 page)
14 June 2011Termination of appointment of Richard Hayter as a secretary (1 page)
13 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Termination of appointment of Richard Hayter as a director (1 page)
7 June 2010Termination of appointment of Richard Hayter as a director (1 page)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Walid Saeed Sheibani on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Omar Ahmed Sheibani on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Omar Ahmed Sheibani on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Walid Saeed Sheibani on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
6 November 2009Appointment of Mr Richard James Hayter as a secretary (1 page)
6 November 2009Termination of appointment of Richard Herod as a secretary (1 page)
6 November 2009Termination of appointment of Richard Herod as a secretary (1 page)
6 November 2009Appointment of Mr Richard James Hayter as a secretary (1 page)
29 October 2009Appointment of Mr Paul Andrew Hodgetts as a director (2 pages)
29 October 2009Appointment of Mr Paul Andrew Hodgetts as a director (2 pages)
22 October 2009Appointment of Mr Amr Abubaker Sheibani as a director (2 pages)
22 October 2009Appointment of Mr Richard James Hayter as a director (2 pages)
22 October 2009Appointment of Mr Richard James Hayter as a director (2 pages)
22 October 2009Appointment of Mr Amr Abubaker Sheibani as a director (2 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 January 2007Return made up to 14/12/06; full list of members (7 pages)
21 January 2007Return made up to 14/12/06; full list of members (7 pages)
5 February 2006Accounts for a small company made up to 30 September 2004 (5 pages)
5 February 2006Accounts for a small company made up to 30 September 2004 (5 pages)
31 January 2006Return made up to 14/12/05; full list of members (7 pages)
31 January 2006Return made up to 14/12/05; full list of members (7 pages)
17 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 May 2004Auditor's resignation (1 page)
18 May 2004Auditor's resignation (1 page)
20 April 2004Delivery ext'd 3 mth 30/09/04 (2 pages)
20 April 2004Delivery ext'd 3 mth 30/09/04 (2 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 January 2003Return made up to 14/12/02; full list of members (7 pages)
7 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 30 September 2001 (12 pages)
2 November 2002Full accounts made up to 30 September 2001 (12 pages)
25 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
25 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
21 December 2001Return made up to 14/12/01; full list of members (6 pages)
21 December 2001Return made up to 14/12/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 November 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
28 June 2000Delivery ext'd 3 mth 30/09/99 (1 page)
28 June 2000Delivery ext'd 3 mth 30/09/99 (1 page)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 14/12/98; no change of members (4 pages)
8 December 1998Return made up to 14/12/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
11 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
11 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
25 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 June 1937Alter mem and arts (10 pages)
28 June 1937Alter mem and arts (10 pages)
13 December 1901Incorporation (6 pages)
13 December 1901Incorporation (6 pages)