Cloughton
Scarborough
North Yorkshire
YO13 0AT
Director Name | Mr Timothy John Boyes |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Havers Hill Eastfield Nr Scarborough Yorkshire YO11 3DT |
Director Name | Diane Mary Shortland |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Havers Hill Eastfield Nr Scarborough Yorkshire YO11 3DT |
Secretary Name | Diane Mary Shortland |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Havers Hill Eastfield Nr Scarborough Yorkshire YO11 3DT |
Director Name | Mr Richard Malcolm Boyes |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Havers Hill Eastfield Nr Scarborough Yorkshire YO11 3DT |
Director Name | Mr Robert Van Der Heijden |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Havers Hill Eastfield Nr Scarborough Yorkshire YO11 3DT |
Director Name | Paul Boyes |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Manor Court Buttercrambe Road, Stamford Bridge York North Yorkshire YO41 1AJ |
Director Name | Peter Boyes |
---|---|
Date of Birth | September 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 August 1995) |
Role | Retired |
Correspondence Address | 5 Church Close Scalby Scarborough North Yorkshire YO13 0QZ |
Director Name | Dr William Boyes |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 November 2006) |
Role | Retired |
Correspondence Address | Roslyn Albion Terrace Saltburn By The Sea Cleveland TS12 1LT |
Director Name | Geoffrey Rowbotham |
---|---|
Date of Birth | July 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Retired |
Correspondence Address | White Gable Queen Margarets Road Scarborough North Yorkshire YO11 2SA |
Secretary Name | Robert Bernard Faley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 48 Hackness Road Scarborough North Yorkshire YO12 5RY |
Director Name | Robert Bernard Faley |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 48 Hackness Road Scarborough North Yorkshire YO12 5RY |
Director Name | Ernest Gee |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argent House 21a Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HP |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Secretary Name | Kevin Arthur Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Website | www.boyes.co.uk |
---|
Registered Address | Havers Hill Eastfield Nr Scarborough Yorkshire YO11 3DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Eastfield |
Ward | Eastfield |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £70,148,635 |
Gross Profit | £15,797,005 |
Net Worth | £33,821,041 |
Cash | £6,036,763 |
Current Liabilities | £9,372,592 |
Latest Accounts | 26 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 November 2023 (5 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 26 February |
Latest Return | 6 June 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2023 (2 weeks, 6 days from now) |
17 October 1977 | Delivered on: 3 November 1977 Satisfied on: 2 December 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H loans hereditaments & premises beings - 109/111 high st,northallerton with all fixtures whatsoever affixed present or future. Fully Satisfied |
---|---|
5 May 1972 | Delivered on: 9 May 1972 Satisfied on: 9 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: £90,000. Particulars: Havers hill, eastfield, scarborough, york. Fully Satisfied |
21 June 1965 | Delivered on: 28 June 1965 Satisfied on: 2 December 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6,8,14,16,10,12,18 north street,york and land behind 18 north street,york with all fixtures together with power trade machinery and other utensils. Fully Satisfied |
21 June 1965 | Delivered on: 28 June 1965 Satisfied on: 2 December 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 bridge street, york, yorkshire, with all fixtures (including trade fixtures) now or hereafter thereon and all other machinery utensils and chattels. Fully Satisfied |
12 June 1959 | Delivered on: 25 June 1959 Satisfied on: 2 December 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold nos 221,223,225,227 and 229 freeman street, grimsby, lincoln. (See doc 105 for details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 August 1955 | Delivered on: 23 August 1955 Satisfied on: 2 December 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold nos 203,205 and 207 freeman street, grimsby lincoln present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 September 1954 | Delivered on: 8 October 1954 Satisfied on: 2 December 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 230,232 & 234 hessle rd, hull and adjoining sites nos 226 and 228 hessle rd, aforesaid present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 November 1997 | Delivered on: 13 November 1997 Satisfied on: 9 December 2014 Persons entitled: Midland 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: Property at unit 13 wesley square goole and land at rear of unit 13 wesley square goole. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 June 1994 | Delivered on: 18 June 1994 Satisfied on: 9 December 2014 Persons entitled: Midland 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: Unit 1 & 2 front street chester le street county durham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 June 1992 | Delivered on: 25 June 1992 Satisfied on: 9 December 2014 Persons entitled: Midland 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: F/H property k/a wednesday market and 13/17 well lane beverley and all fixtures fittings and goodwill. Fully Satisfied |
14 May 1992 | Delivered on: 19 May 1992 Satisfied on: 21 July 1992 Persons entitled: Midland 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: F/H property k/a wednesday market and 13/17 well lane beverley together with all fixtures and fittings and the benefit of all rights licences. Fully Satisfied |
24 June 1920 | Delivered on: 4 September 1920 Satisfied on: 2 December 2014 Persons entitled: W.S. Robinson W. Sayner Classification: Indenture extending the time & increasing rate of interest to 6% in respect of debenture stock for £20,000 secured by a trust deed dated 21-8-1900 registered pursuant to an order of court dated 31-8-1920 Secured details: £20,000 debenture stock. Particulars: Freehold shops, warehouses workrooms, offfices etc nos 1 to 7 (inclusive) market st. Scarborough & nos 43,44,45 queen st. Scarborough, the whole being k nown as the remnant warehouse also stable, yard etc in cleveland road scarborough. Fully Satisfied |
30 September 1968 | Delivered on: 16 October 1968 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc 137 for details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
22 July 2021 | Current accounting period extended from 31 January 2022 to 26 February 2022 (1 page) |
---|---|
16 June 2021 | Confirmation statement made on 6 June 2021 with updates (9 pages) |
4 June 2021 | Full accounts made up to 30 January 2021 (35 pages) |
23 September 2020 | Full accounts made up to 25 January 2020 (34 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with updates (9 pages) |
18 June 2019 | Confirmation statement made on 6 June 2019 with updates (9 pages) |
11 June 2019 | Full accounts made up to 26 January 2019 (30 pages) |
23 January 2019 | Director's details changed for Mr Richard Malcolm Boyes on 14 January 2019 (2 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with updates (11 pages) |
29 May 2018 | Full accounts made up to 27 January 2018 (30 pages) |
23 April 2018 | Director's details changed for Mr Richard Malcolm Boyes on 20 April 2018 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (12 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (12 pages) |
30 May 2017 | Full accounts made up to 28 January 2017 (30 pages) |
30 May 2017 | Full accounts made up to 28 January 2017 (30 pages) |
10 April 2017 | Termination of appointment of Ernest Gee as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Ernest Gee as a director on 31 March 2017 (1 page) |
7 September 2016 | Director's details changed for Mr Robert Van Der Heijden on 1 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Robert Van Der Heijden on 1 September 2016 (2 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 May 2016 | Full accounts made up to 30 January 2016 (33 pages) |
27 May 2016 | Full accounts made up to 30 January 2016 (33 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 June 2015 | Full accounts made up to 31 January 2015 (21 pages) |
3 June 2015 | Full accounts made up to 31 January 2015 (21 pages) |
9 December 2014 | Satisfaction of charge 8 in full (1 page) |
9 December 2014 | Satisfaction of charge 11 in full (1 page) |
9 December 2014 | Satisfaction of charge 12 in full (1 page) |
9 December 2014 | Satisfaction of charge 13 in full (2 pages) |
9 December 2014 | Satisfaction of charge 8 in full (1 page) |
9 December 2014 | Satisfaction of charge 12 in full (1 page) |
9 December 2014 | Satisfaction of charge 13 in full (2 pages) |
9 December 2014 | Satisfaction of charge 11 in full (1 page) |
2 December 2014 | Satisfaction of charge 6 in full (1 page) |
2 December 2014 | Satisfaction of charge 1 in full (2 pages) |
2 December 2014 | Satisfaction of charge 2 in full (1 page) |
2 December 2014 | Satisfaction of charge 3 in full (1 page) |
2 December 2014 | Satisfaction of charge 4 in full (1 page) |
2 December 2014 | Satisfaction of charge 5 in full (1 page) |
2 December 2014 | Satisfaction of charge 9 in full (1 page) |
2 December 2014 | Satisfaction of charge 1 in full (2 pages) |
2 December 2014 | Satisfaction of charge 2 in full (1 page) |
2 December 2014 | Satisfaction of charge 3 in full (1 page) |
2 December 2014 | Satisfaction of charge 4 in full (1 page) |
2 December 2014 | Satisfaction of charge 5 in full (1 page) |
2 December 2014 | Satisfaction of charge 6 in full (1 page) |
2 December 2014 | Satisfaction of charge 9 in full (1 page) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 May 2014 | Full accounts made up to 25 January 2014 (22 pages) |
30 May 2014 | Full accounts made up to 25 January 2014 (22 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (21 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (21 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (21 pages) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
4 June 2013 | Full accounts made up to 26 January 2013 (22 pages) |
4 June 2013 | Full accounts made up to 26 January 2013 (22 pages) |
26 April 2013 | Director's details changed for Mr Robert Van Der Heijden on 19 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Robert Van Der Heijden on 19 April 2013 (2 pages) |
3 December 2012 | Director's details changed for Mr Richard Malcolm Boyes on 30 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Richard Malcolm Boyes on 30 November 2012 (2 pages) |
10 September 2012 | Appointment of Mr Robert Van Der Heijden as a director (2 pages) |
10 September 2012 | Appointment of Mr Robert Van Der Heijden as a director (2 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (12 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (12 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (12 pages) |
25 May 2012 | Full accounts made up to 28 January 2012 (24 pages) |
25 May 2012 | Full accounts made up to 28 January 2012 (24 pages) |
21 September 2011 | Termination of appointment of Paul Boyes as a director (1 page) |
21 September 2011 | Termination of appointment of Paul Boyes as a director (1 page) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Full accounts made up to 31 January 2011 (25 pages) |
23 May 2011 | Full accounts made up to 31 January 2011 (25 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (36 pages) |
15 June 2010 | Director's details changed for Ernest Gee on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Diane Mary Shortland on 6 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (36 pages) |
15 June 2010 | Director's details changed for Ernest Gee on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Diane Mary Shortland on 6 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (36 pages) |
15 June 2010 | Director's details changed for Ernest Gee on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Diane Mary Shortland on 6 June 2010 (2 pages) |
26 May 2010 | Full accounts made up to 30 January 2010 (24 pages) |
26 May 2010 | Full accounts made up to 30 January 2010 (24 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
3 February 2010 | Director's details changed for Richard Malcolm Boyes on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Richard Malcolm Boyes on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Richard Malcolm Boyes on 1 February 2010 (2 pages) |
21 October 2009 | Director's details changed for Timothy John Boyes on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Diane Mary Shortland on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Timothy John Boyes on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Diane Mary Shortland on 21 October 2009 (1 page) |
15 June 2009 | Return made up to 06/06/09; full list of members (11 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (11 pages) |
1 June 2009 | Full accounts made up to 31 January 2009 (24 pages) |
1 June 2009 | Full accounts made up to 31 January 2009 (24 pages) |
5 November 2008 | Director and secretary's change of particulars / diane shortland / 24/10/2008 (1 page) |
5 November 2008 | Director and secretary's change of particulars / diane shortland / 24/10/2008 (1 page) |
11 July 2008 | Director appointed richard malcolm boyes (2 pages) |
11 July 2008 | Return made up to 06/06/08; full list of members
|
11 July 2008 | Director appointed richard malcolm boyes (2 pages) |
11 July 2008 | Return made up to 06/06/08; full list of members
|
12 June 2008 | Full accounts made up to 26 January 2008 (22 pages) |
12 June 2008 | Full accounts made up to 26 January 2008 (22 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | Return made up to 06/06/07; change of members
|
6 August 2007 | Return made up to 06/06/07; change of members
|
20 June 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
20 June 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
13 September 2006 | Full accounts made up to 28 January 2006 (24 pages) |
13 September 2006 | Full accounts made up to 28 January 2006 (24 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (18 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (18 pages) |
22 July 2005 | Full accounts made up to 29 January 2005 (23 pages) |
22 July 2005 | Full accounts made up to 29 January 2005 (23 pages) |
25 June 2005 | Return made up to 06/06/05; no change of members (9 pages) |
25 June 2005 | Return made up to 06/06/05; no change of members (9 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Return made up to 06/06/04; change of members (9 pages) |
23 June 2004 | Return made up to 06/06/04; change of members (9 pages) |
15 June 2004 | Full accounts made up to 31 January 2004 (24 pages) |
15 June 2004 | Full accounts made up to 31 January 2004 (24 pages) |
7 July 2003 | Full accounts made up to 25 January 2003 (24 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (19 pages) |
7 July 2003 | Full accounts made up to 25 January 2003 (24 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (19 pages) |
28 June 2002 | Full accounts made up to 26 January 2002 (22 pages) |
28 June 2002 | Return made up to 06/06/02; no change of members (9 pages) |
28 June 2002 | Full accounts made up to 26 January 2002 (22 pages) |
28 June 2002 | Return made up to 06/06/02; no change of members (9 pages) |
5 July 2001 | Return made up to 06/06/01; change of members (8 pages) |
5 July 2001 | Full accounts made up to 27 January 2001 (21 pages) |
5 July 2001 | Return made up to 06/06/01; change of members (8 pages) |
5 July 2001 | Full accounts made up to 27 January 2001 (21 pages) |
7 July 2000 | Return made up to 06/06/00; full list of members
|
7 July 2000 | Full accounts made up to 29 January 2000 (21 pages) |
7 July 2000 | Return made up to 06/06/00; full list of members
|
7 July 2000 | Full accounts made up to 29 January 2000 (21 pages) |
7 July 1999 | Full accounts made up to 31 January 1999 (19 pages) |
7 July 1999 | Return made up to 06/06/99; change of members (8 pages) |
7 July 1999 | Full accounts made up to 31 January 1999 (19 pages) |
7 July 1999 | Return made up to 06/06/99; change of members (8 pages) |
3 July 1998 | Return made up to 06/06/98; change of members (8 pages) |
3 July 1998 | Full accounts made up to 31 January 1998 (21 pages) |
3 July 1998 | Return made up to 06/06/98; change of members (8 pages) |
3 July 1998 | Full accounts made up to 31 January 1998 (21 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Full accounts made up to 25 January 1997 (21 pages) |
7 July 1997 | Return made up to 06/06/97; full list of members (12 pages) |
7 July 1997 | Full accounts made up to 25 January 1997 (21 pages) |
7 July 1997 | Return made up to 06/06/97; full list of members (12 pages) |
20 June 1996 | Full accounts made up to 27 January 1996 (23 pages) |
20 June 1996 | Return made up to 06/06/96; no change of members
|
20 June 1996 | Full accounts made up to 27 January 1996 (23 pages) |
20 June 1996 | Return made up to 06/06/96; no change of members
|
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
21 June 1995 | Full accounts made up to 28 January 1995 (19 pages) |
21 June 1995 | Return made up to 06/06/95; change of members (8 pages) |
21 June 1995 | Full accounts made up to 28 January 1995 (19 pages) |
21 June 1995 | Return made up to 06/06/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |
11 November 1974 | Memorandum and Articles of Association (52 pages) |
11 November 1974 | Memorandum and Articles of Association (52 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |