Company NameSamuel Hodge Limited
DirectorNeal David Crisford
Company StatusActive
Company Number00052572
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameSamuel Hodge & Sons Limited

Business Activity

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

Directors

Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(101 years, 4 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Back Lane
Misson
Doncaster
DN10 6DT
Director NameMr Kenneth John Ashley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PQ
Director NameMr Brian Thomas Bibby
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleCompany Executive
Correspondence Address29 Lymister Avenue
Rotherham
South Yorkshire
S60 3DE
Director NameMr John Maddox Gardner
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleChartered Engineer
Correspondence Address4 Wisborough Gardens
Wisborough Green
Billingshurst
West Sussex
RH14 0EB
Director NameMr George Alfred Brown King
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 1996)
RoleCompany Executive
Correspondence Address4 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LL
Director NameMr Jonathan Henry Silley
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration11 years, 4 months (resigned 07 April 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOudle House
Much Hadham
Hertfordshire
SG10 6BT
Director NameMr Richard John Silley
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration11 years, 4 months (resigned 07 April 2003)
RoleEngineer
Correspondence AddressGreyroofs Theydon Road
Epping
Essex
CM16 4EF
Secretary NameMr Kenneth John Ashley
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PQ
Director NameMartin Andrew Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 March 2006)
RoleChartered Engineer
Country of ResidenceNorthern Ireland
Correspondence Address66 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HE
Director NameMr John Charles Thomas Mattocks
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2001)
RoleChartered Engineer
Correspondence Address46 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EJ
Director NameMr Jonathan Charles Thompson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBullace House
St Katharines Green
Little Bardfield
Essex
CM7 4TZ
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(98 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed01 October 2000(98 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameDavid MacDonald Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 August 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSedona
Umberslade Road
Earlswood
B94 5QA

Contact

Websitewww.samuel-hodge.com

Location

Registered AddressApex Office
Water Vole Way
Doncaster
South Yorkshire
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£820,256
Cash£141,193
Current Liabilities£5,254,429

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

30 March 2005Delivered on: 31 March 2005
Satisfied on: 21 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property on the west side of arisdale avenue south ockendon t/n EX117356. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 May 2003Delivered on: 20 May 2003
Satisfied on: 24 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor offices and store at basement level 2 bluecoats avenue hertford SG14 1PB t/n HD230350. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 April 2003Delivered on: 10 April 2003
Satisfied on: 24 April 2015
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
25 April 2002Delivered on: 2 May 2002
Satisfied on: 8 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them until the receipt of the proceeds from time to time into an account all funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details.
Fully Satisfied
23 September 1974Delivered on: 30 September 1974
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at beckton road east ham essex and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1971Delivered on: 4 August 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victor engineering works new road rainham essex and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1947Delivered on: 28 March 1947
Persons entitled: National Provincial Bank Limited

Classification: Mortgage & general charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed & floating charges see doc 93 for details.
Fully Satisfied
28 November 1939Delivered on: 4 December 1939
Persons entitled: Westminster Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Land at little mardyke dagenham essex £12,750 ord stock the east ferry to lane engineering co LTD. And letter patent no. 403734. see doc 74.
Fully Satisfied
30 January 2014Delivered on: 13 February 2014
Satisfied on: 24 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 eurocorut cosgrove road oliver close grays west thurrock essex. Notification of addition to or amendment of charge.
Fully Satisfied
18 September 2013Delivered on: 25 September 2013
Satisfied on: 24 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 zenith house gresford industrial estate chester road wrexham. Notification of addition to or amendment of charge.
Fully Satisfied
7 April 2011Delivered on: 13 April 2011
Satisfied on: 18 March 2015
Persons entitled: Hodge Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and those other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property means all that f/h and l/h land and buildings on the west side of arisdale avenue, south ockendon t/no EX405830, EX379016 and EX117356.
Fully Satisfied
21 May 2010Delivered on: 26 May 2010
Satisfied on: 24 April 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2, eurocourt, cosgrove road, oliver close, grays, west thurrock, essex fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 March 2005Delivered on: 31 March 2005
Satisfied on: 21 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property on the west side of arisdale avenue south ockendon t/n EX379016. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 January 1909Delivered on: 30 January 1909
Classification: Series of debentures
Fully Satisfied
23 July 2021Delivered on: 23 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings at todwick road, dinnington, sheffield S25 3SE which is registered at the land registry with title number SYK305615.
Outstanding
31 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 1 zenith house, gresford, wrexham. Title no. CYM601257.
Outstanding
31 March 2015Delivered on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 36 orgreave drive, sheffield. Title no. SYK381227.
Outstanding
31 March 2015Delivered on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 1 & 2 eurocourt, cosgrove road, west thurrock, essex. Title no EX902737 and EX852104.
Outstanding
30 March 2005Delivered on: 31 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 36 orgreave drive sheffield t/n SYK381227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

1 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 March 2023 (15 pages)
30 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
15 November 2022Accounts for a small company made up to 31 March 2022 (15 pages)
27 January 2022Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR to Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP on 27 January 2022 (1 page)
3 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
25 October 2021Termination of appointment of Hamish Bowick Kinmond as a director on 21 October 2021 (1 page)
25 October 2021Termination of appointment of Hamish Bowick Kinmond as a secretary on 21 October 2021 (1 page)
19 August 2021Accounts for a small company made up to 31 March 2021 (15 pages)
23 July 2021Registration of charge 000525720020, created on 23 July 2021 (50 pages)
1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (15 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (14 pages)
10 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 March 2018 (16 pages)
25 June 2018Cessation of Neal David Crisford as a person with significant control on 25 June 2018 (1 page)
25 June 2018Notification of Samuel Hodge Holdings Ltd as a person with significant control on 25 June 2018 (2 pages)
25 June 2018Cessation of Hamish Bowick Kinmond as a person with significant control on 25 June 2018 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (16 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (16 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (17 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (17 pages)
16 January 2017Satisfaction of charge 11 in full (2 pages)
16 January 2017Satisfaction of charge 11 in full (2 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 382,667
(5 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 382,667
(5 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 April 2015Satisfaction of charge 7 in full (4 pages)
24 April 2015Satisfaction of charge 000525720015 in full (4 pages)
24 April 2015Satisfaction of charge 000525720015 in full (4 pages)
24 April 2015Satisfaction of charge 8 in full (4 pages)
24 April 2015Satisfaction of charge 7 in full (4 pages)
24 April 2015Satisfaction of charge 8 in full (4 pages)
24 April 2015Satisfaction of charge 000525720014 in full (4 pages)
24 April 2015Satisfaction of charge 12 in full (4 pages)
24 April 2015Satisfaction of charge 12 in full (4 pages)
24 April 2015Satisfaction of charge 000525720014 in full (4 pages)
10 April 2015Registration of charge 000525720019, created on 31 March 2015 (28 pages)
10 April 2015Registration of charge 000525720019, created on 31 March 2015 (28 pages)
2 April 2015Registration of charge 000525720017, created on 31 March 2015 (10 pages)
2 April 2015Registration of charge 000525720017, created on 31 March 2015 (10 pages)
2 April 2015Registration of charge 000525720016, created on 31 March 2015 (10 pages)
2 April 2015Registration of charge 000525720018, created on 31 March 2015 (10 pages)
2 April 2015Registration of charge 000525720016, created on 31 March 2015 (10 pages)
2 April 2015Registration of charge 000525720018, created on 31 March 2015 (10 pages)
18 March 2015Satisfaction of charge 13 in full (4 pages)
18 March 2015Satisfaction of charge 13 in full (4 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 382,667
(5 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 382,667
(5 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 February 2014Registration of charge 000525720015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
13 February 2014Registration of charge 000525720015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 382,667
(5 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 382,667
(5 pages)
25 September 2013Registration of charge 000525720014 (9 pages)
25 September 2013Registration of charge 000525720014 (9 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Ave Herts SG14 1PB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Ave Herts SG14 1PB on 16 November 2012 (1 page)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2012Auditor's resignation (1 page)
4 January 2012Auditor's resignation (1 page)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of David Brown as a director (1 page)
11 October 2010Termination of appointment of David Brown as a director (1 page)
11 August 2010Full accounts made up to 31 March 2010 (14 pages)
11 August 2010Full accounts made up to 31 March 2010 (14 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 December 2009Full accounts made up to 31 March 2009 (15 pages)
7 December 2009Full accounts made up to 31 March 2009 (15 pages)
1 December 2009Director's details changed for David Macdonald Brown on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Neal David Crisford on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Macdonald Brown on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Hamish Bowick Kinmond on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Macdonald Brown on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Hamish Bowick Kinmond on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Neal David Crisford on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Hamish Bowick Kinmond on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Neal David Crisford on 1 December 2009 (2 pages)
11 December 2008Return made up to 29/11/08; full list of members (4 pages)
11 December 2008Return made up to 29/11/08; full list of members (4 pages)
9 September 2008Full accounts made up to 31 March 2008 (15 pages)
9 September 2008Full accounts made up to 31 March 2008 (15 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (17 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (17 pages)
21 December 2007Return made up to 29/11/07; full list of members (2 pages)
21 December 2007Return made up to 29/11/07; full list of members (2 pages)
11 September 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
11 September 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
24 April 2007Declaration of mortgage charge released/ceased (2 pages)
24 April 2007Declaration of mortgage charge released/ceased (2 pages)
24 April 2007Declaration of mortgage charge released/ceased (1 page)
24 April 2007Declaration of mortgage charge released/ceased (1 page)
8 January 2007Return made up to 29/11/06; full list of members (2 pages)
8 January 2007Return made up to 29/11/06; full list of members (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 September 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
4 September 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Director resigned (1 page)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Director resigned (1 page)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
9 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
9 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
7 December 2005Return made up to 29/11/05; full list of members (3 pages)
7 December 2005Return made up to 29/11/05; full list of members (3 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
8 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
5 October 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
30 December 2003Return made up to 29/11/03; full list of members (16 pages)
30 December 2003Return made up to 29/11/03; full list of members (16 pages)
16 December 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
16 December 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
21 May 2003Declaration of assistance for shares acquisition (3 pages)
21 May 2003Declaration of assistance for shares acquisition (3 pages)
21 May 2003Declaration of assistance for shares acquisition (4 pages)
21 May 2003Declaration of assistance for shares acquisition (4 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2003Declaration of assistance for shares acquisition (10 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (10 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Director resigned (1 page)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Director resigned (1 page)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Return made up to 29/11/02; full list of members (14 pages)
30 December 2002Return made up to 29/11/02; full list of members (14 pages)
11 September 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
11 September 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
13 December 2001Return made up to 29/11/01; no change of members (7 pages)
13 December 2001Return made up to 29/11/01; no change of members (7 pages)
29 August 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
29 August 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
12 December 2000Return made up to 29/11/00; change of members (8 pages)
12 December 2000Return made up to 29/11/00; change of members (8 pages)
6 December 2000Full group accounts made up to 31 March 2000 (31 pages)
6 December 2000Full group accounts made up to 31 March 2000 (31 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned;director resigned (1 page)
20 January 2000Return made up to 29/11/99; full list of members (8 pages)
20 January 2000Return made up to 29/11/99; full list of members (8 pages)
9 December 1999Full group accounts made up to 31 March 1999 (33 pages)
9 December 1999Full group accounts made up to 31 March 1999 (33 pages)
21 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 1998Full group accounts made up to 31 March 1998 (30 pages)
26 November 1998Full group accounts made up to 31 March 1998 (30 pages)
7 January 1998Return made up to 29/11/97; change of members (9 pages)
7 January 1998Return made up to 29/11/97; change of members (9 pages)
28 November 1997Full group accounts made up to 31 March 1997 (28 pages)
28 November 1997Full group accounts made up to 31 March 1997 (28 pages)
17 December 1996Return made up to 29/11/96; change of members (9 pages)
17 December 1996Return made up to 29/11/96; change of members (9 pages)
21 November 1996Full group accounts made up to 31 March 1996 (27 pages)
21 November 1996Full group accounts made up to 31 March 1996 (27 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
19 December 1995Return made up to 29/11/95; full list of members (12 pages)
19 December 1995Return made up to 29/11/95; full list of members (12 pages)
15 November 1995Full group accounts made up to 31 March 1995 (27 pages)
15 November 1995Full group accounts made up to 31 March 1995 (27 pages)
9 March 1995Full group accounts made up to 31 March 1994 (28 pages)
9 March 1995Full group accounts made up to 31 March 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (294 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (41 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (41 pages)