Leeds
LS1 4DL
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Michael Colin Bottjer |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2003) |
Role | Chairman |
Correspondence Address | Larchlands Larch Avenue Sunninghill Berkshire SL5 0AP |
Director Name | Cedric Brand |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Non-Executive Director |
Correspondence Address | 13 Royal Crescent Brighton East Sussex BN2 1AL |
Secretary Name | Christopher Edward Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | The Cedars 20 First Avenue Worthing West Sussex BN14 9NJ |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Director Name | Lyn Richardson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 1998) |
Role | Chartered Secretary |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2003) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2002) |
Role | Civil Engineer |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(116 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(116 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(116 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 28 August 2018(116 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(116 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Telephone | 0118 9320123 |
---|---|
Telephone region | Reading |
Registered Address | Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,845,000 |
Latest Accounts | 30 June 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 20 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 26 June |
Latest Return | 21 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (6 months, 4 weeks from now) |
27 February 2020 | Delivered on: 15 March 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 October 2019 | Delivered on: 23 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 May 2018 | Delivered on: 3 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
21 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
4 December 2020 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
15 March 2020 | Registration of charge 000412900004, created on 27 February 2020 (137 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (22 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
23 October 2019 | Registration of charge 000412900003, created on 14 October 2019 (116 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
3 April 2019 | Satisfaction of charge 000412900001 in full (1 page) |
19 March 2019 | Registration of charge 000412900002, created on 15 March 2019 (82 pages) |
18 October 2018 | Change of details for Bandt Limited as a person with significant control on 18 October 2018 (2 pages) |
10 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 000412900001 (5 pages) |
4 September 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page) |
31 July 2018 | Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 May 2018 | Registration of charge 000412900001, created on 1 May 2018 (91 pages) |
3 January 2018 | Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
3 January 2018 | Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 August 2017 | Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages) |
28 June 2017 | Notification of Bandt Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Bandt Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Bandt Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 June 2014 | Auditor's resignation (2 pages) |
13 June 2014 | Auditor's resignation (2 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Re-registration of Memorandum and Articles (29 pages) |
30 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2006 | Application for reregistration from PLC to private (1 page) |
30 November 2006 | Resolutions
|
30 November 2006 | Application for reregistration from PLC to private (1 page) |
30 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2006 | Re-registration of Memorandum and Articles (29 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (4 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (4 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (4 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (4 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
18 July 2003 | Return made up to 21/06/03; full list of members
|
18 July 2003 | Return made up to 21/06/03; full list of members
|
2 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Memorandum and Articles of Association (30 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Memorandum and Articles of Association (30 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | Location of debenture register (1 page) |
23 May 2001 | Location of debenture register (1 page) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of register of members (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (9 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (9 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
22 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
21 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 June 1995 | Return made up to 21/06/95; full list of members (14 pages) |
30 June 1995 | Return made up to 21/06/95; full list of members (14 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (311 pages) |
23 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
23 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
22 August 1988 | Accounts made up to 31 December 1987 (11 pages) |
22 August 1988 | Accounts made up to 31 December 1987 (11 pages) |
26 August 1987 | Accounts made up to 31 December 1986 (13 pages) |
26 August 1987 | Accounts made up to 31 December 1986 (13 pages) |
11 December 1986 | Group of companies' accounts made up to 30 March 1986 (26 pages) |
11 December 1986 | Group of companies' accounts made up to 30 March 1986 (26 pages) |
26 September 1984 | Accounts made up to 31 March 1984 (29 pages) |
26 September 1984 | Accounts made up to 31 March 1984 (29 pages) |
1 November 1982 | Accounts made up to 31 March 1982 (36 pages) |
1 November 1982 | Accounts made up to 31 March 1982 (36 pages) |
27 August 1981 | Accounts made up to 31 March 1981 (37 pages) |
27 August 1981 | Accounts made up to 31 March 1981 (37 pages) |
25 September 1980 | Accounts made up to 31 March 1980 (34 pages) |
25 September 1980 | Accounts made up to 31 March 1980 (34 pages) |
20 August 1979 | Accounts made up to 31 March 1979 (26 pages) |
20 August 1979 | Accounts made up to 31 March 1979 (26 pages) |
7 September 1978 | Accounts made up to 31 March 1978 (25 pages) |
7 September 1978 | Accounts made up to 31 March 1978 (25 pages) |
22 September 1975 | Accounts made up to 31 March 1975 (27 pages) |
22 September 1975 | Accounts made up to 31 March 1975 (27 pages) |
21 April 1959 | Company name changed\certificate issued on 21/04/59 (2 pages) |
21 April 1959 | Company name changed\certificate issued on 21/04/59 (2 pages) |
13 December 1901 | Incorporation (42 pages) |
13 December 1901 | Incorporation (42 pages) |