Company NameSheffield Wednesday Plc
Company StatusActive - Proposal to Strike off
Company Number00062478
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Clifford Woodward
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 1994)
RoleCompany Director
Correspondence AddressParklands Worksop Road
Aston
Sheffield
S Yorkshire
S31 0AD
Director NameSir David Gerald Richards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 February 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address56 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director NameGeoffrey Kitson Hulley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 1997)
RoleCompany Director
Correspondence AddressBarnes Hall Off Bracken Hill
Grenoside
Sheffield
South Yorkshire
S30 3NR
Director NameMr Robert McMorrine Grierson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Croft Close
Sheffield
South Yorkshire
S11 9QP
Director NameJoseph William Ashton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 1997)
RoleMember Of Parliament
Correspondence Address16 Ranmoor Park Road
Sheffield
South Yorkshire
S10 3GY
Director NameMr Ernest Barron
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NE
Secretary NameGraham Henry Mackrell
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Cottage, Darley Forest
Flash Lane, Darley Moor
Matlock
Derbyshire
DE4 5LJ
Director NameMr Graham Arthur Henry Thorpe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(92 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1997)
RoleGroup Managing Director
Correspondence AddressWayside
Blacka Moor Road Dore
Sheffield
South Yorkshire
S17 3GT
Director NameMr Graham Arthur Henry Thorpe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(92 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1997)
RoleGroup Managing Director
Correspondence AddressWayside
Blacka Moor Road Dore
Sheffield
South Yorkshire
S17 3GT
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(93 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastwood House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Director NameGeoffrey James Arbuthnott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(95 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLamer Hill Lower Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RX
Secretary NameMr Alan David Sykes
NationalityBritish
StatusResigned
Appointed11 June 1999(97 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2004)
RoleCompany Director
Correspondence Address9 Mead Way
High Burton
Huddersfield
HD8 0TG
Director NameMr David Easton Dey Allen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(98 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Summerley Lower Road, Apperknowle
Dronfield
Derbyshire
S18 4BB
Director NameMr Geoffrey Kitson Hulley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(99 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes Hall Bracken Hill
Burncross
Sheffield
South Yorkshire
S35 1RD
Director NameMr Keith Tilsley Addy
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(99 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameKeith Tilsley Addy
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(99 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMr Michael George Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(99 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
57 Whirlow Park Road
Sheffield
S11 9NN
Director NameMr Kenneth Cooke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(101 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHounscliffe Hall
Main Road, Unstone
Dronfield
Derbyshire
S18 4AB
Secretary NamePaul Douglas Johnson
NationalityBritish
StatusResigned
Appointed19 January 2004(102 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressInveresk Jackys Lane
Harthill
Sheffield
South Yorkshire
S26 7XU
Director NameMr Anthony Nicholas Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(107 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Woodvale Road
Sheffield
S10 3EX
Director NameMr Lee Andrew Strafford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(107 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2010)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressRiver View Tedgness Road
Grindleford
Hope Valley
Derbyshire
S32 2HX
Secretary NameAnthony Nicholas Parker
NationalityBritish
StatusResigned
Appointed02 October 2009(107 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2013)
RoleCompany Director
Correspondence AddressHillsborough Stadium Hillsborough Stadium
Sheffield
South Yorkshire
S6 1SW
Director NameMr Howard Wilkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(108 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 August 2013)
RoleChairman Of The League Managers Association
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough
Sheffield
S6 1SW

Contact

Websitewww.sheffieldwednesday.co.uk

Location

Registered AddressHillsborough
Sheffield
S6 1SW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£11,170,000
Net Worth-£7,943,000
Cash£4,000
Current Liabilities£30,107,000

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Next Return Due5 November 2016 (overdue)

Filing History

3 March 2017Compulsory strike-off action has been suspended (1 page)
3 March 2017Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2013Termination of appointment of Anthony Parker as a director (2 pages)
20 August 2013Termination of appointment of Howard Wilkinson as a director (2 pages)
20 August 2013Termination of appointment of Anthony Parker as a secretary (2 pages)
20 August 2013Termination of appointment of Howard Wilkinson as a director (2 pages)
20 August 2013Termination of appointment of Anthony Parker as a secretary (2 pages)
20 August 2013Termination of appointment of Anthony Parker as a director (2 pages)
28 December 2012Restoration by order of the court (3 pages)
28 December 2012Restoration by order of the court (3 pages)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
1 April 2011Application to strike the company off the register (3 pages)
1 April 2011Application to strike the company off the register (3 pages)
21 February 2011Termination of appointment of Kenneth Cooke as a director (2 pages)
21 February 2011Termination of appointment of Geoffrey Hulley as a director (2 pages)
21 February 2011Termination of appointment of Geoffrey Hulley as a director (2 pages)
21 February 2011Termination of appointment of Robert Grierson as a director (2 pages)
21 February 2011Termination of appointment of Kenneth Cooke as a director (2 pages)
21 February 2011Termination of appointment of Robert Grierson as a director (2 pages)
2 November 2010Annual return made up to 22 October 2010 with bulk list of shareholders
Statement of capital on 2010-11-02
  • GBP 17,184,553.6
(18 pages)
2 November 2010Annual return made up to 22 October 2010 with bulk list of shareholders
Statement of capital on 2010-11-02
  • GBP 17,184,553.6
(18 pages)
11 August 2010Appointment of Mr Howard Wilkinson as a director (3 pages)
11 August 2010Appointment of Mr Howard Wilkinson as a director (3 pages)
24 May 2010Termination of appointment of Lee Strafford as a director (1 page)
24 May 2010Termination of appointment of Lee Strafford as a director (1 page)
14 November 2009Annual return made up to 4 November 2009 with bulk list of shareholders (17 pages)
14 November 2009Annual return made up to 4 November 2009 with bulk list of shareholders (17 pages)
14 November 2009Annual return made up to 4 November 2009 with bulk list of shareholders (17 pages)
19 October 2009Appointment of Anthony Nicholas Parker as a secretary (5 pages)
19 October 2009Appointment of Anthony Nicholas Parker as a secretary (5 pages)
12 October 2009Termination of appointment of Paul Johnson as a secretary (2 pages)
12 October 2009Termination of appointment of Paul Johnson as a secretary (2 pages)
6 October 2009Group of companies' accounts made up to 31 May 2009 (27 pages)
6 October 2009Group of companies' accounts made up to 31 May 2009 (27 pages)
19 December 2008Director appointed mr anthony nicholas parker (1 page)
19 December 2008Director appointed mr anthony nicholas parker (1 page)
19 December 2008Director appointed mr lee andrew strafford (1 page)
19 December 2008Director appointed mr lee andrew strafford (1 page)
21 November 2008Group of companies' accounts made up to 31 May 2008 (20 pages)
21 November 2008Group of companies' accounts made up to 31 May 2008 (20 pages)
6 November 2008Return made up to 19/10/08; bulk list available separately (7 pages)
6 November 2008Return made up to 19/10/08; bulk list available separately (7 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
20 November 2007Group of companies' accounts made up to 31 May 2007 (20 pages)
20 November 2007Group of companies' accounts made up to 31 May 2007 (20 pages)
31 October 2007Return made up to 19/10/07; bulk list available separately (9 pages)
31 October 2007Return made up to 19/10/07; bulk list available separately (9 pages)
17 November 2006Return made up to 19/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2006Return made up to 19/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
1 November 2006Group of companies' accounts made up to 31 May 2006 (20 pages)
1 November 2006Group of companies' accounts made up to 31 May 2006 (20 pages)
3 November 2005Return made up to 19/10/05; bulk list available separately (9 pages)
3 November 2005Return made up to 19/10/05; bulk list available separately (9 pages)
20 October 2005Group of companies' accounts made up to 31 May 2005 (20 pages)
20 October 2005Group of companies' accounts made up to 31 May 2005 (20 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
19 November 2004Group of companies' accounts made up to 31 May 2004 (20 pages)
19 November 2004Group of companies' accounts made up to 31 May 2004 (20 pages)
12 November 2004Return made up to 19/10/04; bulk list available separately (11 pages)
12 November 2004Return made up to 19/10/04; bulk list available separately (11 pages)
8 March 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
8 March 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
13 November 2003Return made up to 19/10/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 November 2003Return made up to 19/10/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 October 2003Secretary's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Secretary's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
7 December 2002Group of companies' accounts made up to 31 May 2002 (25 pages)
7 December 2002Group of companies' accounts made up to 31 May 2002 (25 pages)
4 November 2002Return made up to 19/10/02; bulk list available separately (11 pages)
4 November 2002Return made up to 19/10/02; bulk list available separately (11 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
27 August 2002Auditor's resignation (1 page)
27 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
6 December 2001Group of companies' accounts made up to 31 May 2001 (24 pages)
6 December 2001Group of companies' accounts made up to 31 May 2001 (24 pages)
15 November 2001Return made up to 19/10/01; bulk list available separately (12 pages)
15 November 2001Return made up to 19/10/01; bulk list available separately (12 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
23 November 2000Full group accounts made up to 31 May 2000 (20 pages)
23 November 2000Full group accounts made up to 31 May 2000 (20 pages)
9 November 2000Return made up to 19/10/00; bulk list available separately (10 pages)
9 November 2000Return made up to 19/10/00; bulk list available separately (10 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
6 June 2000Memorandum and Articles of Association (72 pages)
6 June 2000Memorandum and Articles of Association (72 pages)
6 June 2000Conve 02/06/00 (1 page)
6 June 2000Conve 02/06/00 (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
8 February 2000Full group accounts made up to 31 May 1999 (24 pages)
8 February 2000Full group accounts made up to 31 May 1999 (24 pages)
28 October 1999Return made up to 19/10/99; bulk list available separately (8 pages)
28 October 1999Return made up to 19/10/99; bulk list available separately (8 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 November 1998Full group accounts made up to 31 May 1998 (28 pages)
25 November 1998Full group accounts made up to 31 May 1998 (28 pages)
27 October 1998Return made up to 19/10/98; bulk list available separately (11 pages)
27 October 1998Return made up to 19/10/98; bulk list available separately (11 pages)
19 November 1997Return made up to 19/10/97; bulk list available separately (5 pages)
19 November 1997Return made up to 19/10/97; bulk list available separately (5 pages)
14 November 1997Full group accounts made up to 31 May 1997 (24 pages)
14 November 1997Full group accounts made up to 31 May 1997 (24 pages)
10 June 1997S-div 31/05/97 (1 page)
10 June 1997S-div 31/05/97 (1 page)
10 June 1997£ nc 19100000/18708928 31/05/97 (1 page)
10 June 1997£ nc 19100000/18708928 31/05/97 (1 page)
6 June 1997Ad 08/05/97--------- £ si [email protected]=82317 £ ic 15726539/15808856 (3 pages)
6 June 1997£ nc 500000/19100000 28/04/97 (1 page)
6 June 1997Ad 08/05/97--------- £ si [email protected]=15601989 £ ic 124550/15726539 (2 pages)
6 June 1997S-div 28/04/97 (1 page)
6 June 1997S-div 28/04/97 (1 page)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
6 June 1997Ad 08/05/97--------- £ si [email protected]=15601989 £ ic 124550/15726539 (2 pages)
6 June 1997Ad 08/05/97--------- £ si [email protected]=82317 £ ic 15726539/15808856 (3 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
6 June 1997£ nc 500000/19100000 28/04/97 (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
15 May 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(90 pages)
15 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 May 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
15 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 May 1997Memorandum and Articles of Association (78 pages)
15 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 May 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
15 May 1997Memorandum and Articles of Association (78 pages)
13 May 1997Company name changed sheffield wednesday football clu b P.L.C.\certificate issued on 13/05/97 (9 pages)
13 May 1997Company name changed sheffield wednesday football clu b P.L.C.\certificate issued on 13/05/97 (9 pages)
11 April 1997Prospectus (128 pages)
11 April 1997Prospectus (128 pages)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
25 November 1996Full accounts made up to 31 May 1996 (18 pages)
25 November 1996Full accounts made up to 31 May 1996 (18 pages)
7 November 1996Return made up to 19/10/96; change of members (14 pages)
7 November 1996Return made up to 19/10/96; change of members (14 pages)
7 November 1995Full accounts made up to 31 May 1995 (16 pages)
7 November 1995Full accounts made up to 31 May 1995 (16 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
20 June 1995Particulars of mortgage/charge (15 pages)
20 June 1995Particulars of mortgage/charge (15 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
2 November 1994Full accounts made up to 31 May 1994 (19 pages)
2 November 1994Full accounts made up to 31 May 1994 (19 pages)
26 November 1993Return made up to 19/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
26 November 1993Full accounts made up to 31 May 1993 (15 pages)
26 November 1993Full accounts made up to 31 May 1993 (15 pages)
26 November 1993Return made up to 19/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
8 December 1992Full accounts made up to 31 May 1992 (15 pages)
8 December 1992Full accounts made up to 31 May 1992 (15 pages)
20 December 1991Full accounts made up to 31 May 1991 (18 pages)
20 December 1991Full accounts made up to 31 May 1991 (18 pages)
30 November 1990Full accounts made up to 31 May 1990 (16 pages)
30 November 1990Full accounts made up to 31 May 1990 (16 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
23 July 1990Particulars of mortgage/charge (3 pages)
23 July 1990Particulars of mortgage/charge (3 pages)
8 November 1989Full accounts made up to 31 May 1989 (11 pages)
8 November 1989Return made up to 19/10/89; full list of members (14 pages)
8 November 1989Full accounts made up to 31 May 1989 (11 pages)
8 November 1989Return made up to 19/10/89; full list of members (14 pages)
23 November 1988Return made up to 20/10/88; full list of members (18 pages)
23 November 1988Full accounts made up to 31 May 1988 (11 pages)
23 November 1988Full accounts made up to 31 May 1988 (11 pages)
23 November 1988Return made up to 20/10/88; full list of members (18 pages)
4 February 1987Secretary resigned;new secretary appointed (2 pages)
4 February 1987Secretary resigned;new secretary appointed (2 pages)
1 December 1986Secretary resigned;new secretary appointed (2 pages)
1 December 1986Secretary resigned;new secretary appointed (2 pages)
21 November 1986Full accounts made up to 31 May 1986 (11 pages)
21 November 1986Full accounts made up to 31 May 1986 (11 pages)
12 October 1984Accounts made up to 31 May 1984 (11 pages)
12 October 1984Accounts made up to 31 May 1984 (11 pages)
10 October 1983Accounts made up to 31 May 1983 (8 pages)
10 October 1983Accounts made up to 31 May 1983 (8 pages)
16 September 1982Accounts made up to 31 May 1982 (8 pages)
16 September 1982Accounts made up to 31 May 1982 (8 pages)
14 August 1982Accounts made up to 31 May 1980 (9 pages)
14 August 1982Accounts made up to 31 May 1980 (9 pages)
13 December 1979Accounts made up to 31 May 1979 (9 pages)
13 December 1979Accounts made up to 31 May 1979 (9 pages)
30 December 1976Accounts made up to 31 May 1976 (13 pages)
30 December 1976Accounts made up to 31 May 1976 (13 pages)
16 November 1976Annual return made up to 29/08/74 (21 pages)
16 November 1976Annual return made up to 29/08/74 (21 pages)
2 December 1975Accounts made up to 31 May 1975 (10 pages)
2 December 1975Accounts made up to 31 May 1975 (10 pages)
7 May 1933Accounts made up to 7 May 2033 (1 page)
7 May 1933Accounts made up to 7 May 2033 (1 page)
7 May 1932Accounts made up to 7 May 2032 (3 pages)
7 May 1932Accounts made up to 7 May 2032 (3 pages)
7 May 1931Accounts made up to 7 May 2031 (4 pages)
7 May 1931Accounts made up to 7 May 2031 (4 pages)
7 May 1930Accounts made up to 7 May 2030 (3 pages)
7 May 1930Accounts made up to 7 May 2030 (3 pages)
7 May 1929Accounts made up to 7 May 2029 (4 pages)
7 May 1929Accounts made up to 7 May 2029 (4 pages)
7 May 1928Accounts made up to 7 May 2028 (1 page)
7 May 1928Accounts made up to 7 May 2028 (1 page)
7 May 1927Accounts made up to 7 May 2027 (1 page)
7 May 1927Accounts made up to 7 May 2027 (1 page)
7 May 1926Accounts made up to 7 May 2026 (2 pages)
7 May 1926Accounts made up to 7 May 2026 (2 pages)
7 May 1925Accounts made up to 7 May 2025 (1 page)
7 May 1925Accounts made up to 7 May 2025 (1 page)
7 May 1924Accounts made up to 7 May 2024 (1 page)
7 May 1924Accounts made up to 7 May 2024 (1 page)
7 May 1923Accounts made up to 7 May 2023 (1 page)
7 May 1923Accounts made up to 7 May 2023 (1 page)
7 May 1922Accounts made up to 7 May 2022 (1 page)
7 May 1922Accounts made up to 7 May 2022 (1 page)
30 July 1921Accounts made up to 30 July 2021 (1 page)
30 July 1921Accounts made up to 30 July 2021 (1 page)
30 April 1920Accounts made up to 30 April 2020 (1 page)
30 April 1920Accounts made up to 30 April 2020 (1 page)
13 December 1901Incorporation (26 pages)
13 December 1901Incorporation (26 pages)