Company NameW.Boyes & Co.,Limited
Company StatusActive
Company Number00066251
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Timothy John Boyes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHavers Hill
Eastfield
Nr Scarborough
Yorkshire
YO11 3DT
Director NameAndrew Peter Boyes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyke House Hood Lane
Cloughton
Scarborough
North Yorkshire
YO13 0AT
Director NameMr Richard Malcolm Boyes
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(106 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHavers Hill
Eastfield
Nr Scarborough
Yorkshire
YO11 3DT
Director NameMr Robert Van Der Heijden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHavers Hill
Eastfield
Nr Scarborough
Yorkshire
YO11 3DT
Director NameMr David Stephen Hughes
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(121 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressHavers Hill
Eastfield
Nr Scarborough
Yorkshire
YO11 3DT
Secretary NameMr David Stephen Hughes
StatusCurrent
Appointed01 November 2023(121 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressHavers Hill
Eastfield
Nr Scarborough
Yorkshire
YO11 3DT
Director NamePaul Boyes
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Manor Court
Buttercrambe Road, Stamford Bridge
York
North Yorkshire
YO41 1AJ
Director NamePeter Boyes
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 1995)
RoleRetired
Correspondence Address5 Church Close
Scalby
Scarborough
North Yorkshire
YO13 0QZ
Director NameDr William Boyes
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 November 2006)
RoleRetired
Correspondence AddressRoslyn Albion Terrace
Saltburn By The Sea
Cleveland
TS12 1LT
Director NameGeoffrey Rowbotham
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleRetired
Correspondence AddressWhite Gable
Queen Margarets Road
Scarborough
North Yorkshire
YO11 2SA
Secretary NameRobert Bernard Faley
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 July 2004)
RoleCompany Director
Correspondence Address48 Hackness Road
Scarborough
North Yorkshire
YO12 5RY
Director NameRobert Bernard Faley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address48 Hackness Road
Scarborough
North Yorkshire
YO12 5RY
Director NameErnest Gee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(94 years, 3 months after company formation)
Appointment Duration21 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House 21a Racecourse Road
East Ayton
Scarborough
North Yorkshire
YO13 9HP
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(102 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressKynance House
Springfield Road Upper Poppleton
York
YO2 6JL
Secretary NameKevin Arthur Herbert
NationalityBritish
StatusResigned
Appointed02 July 2004(102 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressKynance House
Springfield Road Upper Poppleton
York
YO2 6JL
Director NameDiane Mary Shortland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(105 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHavers Hill
Eastfield
Nr Scarborough
Yorkshire
YO11 3DT
Secretary NameDiane Mary Shortland
NationalityBritish
StatusResigned
Appointed14 September 2007(105 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHavers Hill
Eastfield
Nr Scarborough
Yorkshire
YO11 3DT

Contact

Websitewww.boyes.co.uk

Location

Registered AddressHavers Hill
Eastfield
Nr Scarborough
Yorkshire
YO11 3DT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishEastfield
WardEastfield
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£70,148,635
Gross Profit£15,797,005
Net Worth£33,821,041
Cash£6,036,763
Current Liabilities£9,372,592

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End26 February

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

17 October 1977Delivered 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 1972Delivered 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 1965Delivered 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 1965Delivered 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 1959Delivered 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 1955Delivered 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 1954Delivered 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 1997Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1920Delivered 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 1968Delivered 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

Filing History

23 September 2020Full accounts made up to 25 January 2020 (34 pages)
9 June 2020Confirmation statement made on 6 June 2020 with updates (9 pages)
18 June 2019Confirmation statement made on 6 June 2019 with updates (9 pages)
11 June 2019Full accounts made up to 26 January 2019 (30 pages)
23 January 2019Director's details changed for Mr Richard Malcolm Boyes on 14 January 2019 (2 pages)
11 June 2018Confirmation statement made on 6 June 2018 with updates (11 pages)
29 May 2018Full accounts made up to 27 January 2018 (30 pages)
23 April 2018Director's details changed for Mr Richard Malcolm Boyes on 20 April 2018 (2 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (12 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (12 pages)
30 May 2017Full accounts made up to 28 January 2017 (30 pages)
30 May 2017Full accounts made up to 28 January 2017 (30 pages)
10 April 2017Termination of appointment of Ernest Gee as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Ernest Gee as a director on 31 March 2017 (1 page)
7 September 2016Director's details changed for Mr Robert Van Der Heijden on 1 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Robert Van Der Heijden on 1 September 2016 (2 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 396,718
(12 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 396,718
(12 pages)
27 May 2016Full accounts made up to 30 January 2016 (33 pages)
27 May 2016Full accounts made up to 30 January 2016 (33 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 396,718
(12 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 396,718
(12 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 396,718
(12 pages)
3 June 2015Full accounts made up to 31 January 2015 (21 pages)
3 June 2015Full accounts made up to 31 January 2015 (21 pages)
9 December 2014Satisfaction of charge 12 in full (1 page)
9 December 2014Satisfaction of charge 13 in full (2 pages)
9 December 2014Satisfaction of charge 11 in full (1 page)
9 December 2014Satisfaction of charge 13 in full (2 pages)
9 December 2014Satisfaction of charge 12 in full (1 page)
9 December 2014Satisfaction of charge 11 in full (1 page)
9 December 2014Satisfaction of charge 8 in full (1 page)
9 December 2014Satisfaction of charge 8 in full (1 page)
2 December 2014Satisfaction of charge 4 in full (1 page)
2 December 2014Satisfaction of charge 4 in full (1 page)
2 December 2014Satisfaction of charge 5 in full (1 page)
2 December 2014Satisfaction of charge 2 in full (1 page)
2 December 2014Satisfaction of charge 2 in full (1 page)
2 December 2014Satisfaction of charge 9 in full (1 page)
2 December 2014Satisfaction of charge 6 in full (1 page)
2 December 2014Satisfaction of charge 9 in full (1 page)
2 December 2014Satisfaction of charge 3 in full (1 page)
2 December 2014Satisfaction of charge 1 in full (2 pages)
2 December 2014Satisfaction of charge 6 in full (1 page)
2 December 2014Satisfaction of charge 3 in full (1 page)
2 December 2014Satisfaction of charge 5 in full (1 page)
2 December 2014Satisfaction of charge 1 in full (2 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 396,718
(13 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 396,718
(13 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 396,718
(13 pages)
30 May 2014Full accounts made up to 25 January 2014 (22 pages)
30 May 2014Full accounts made up to 25 January 2014 (22 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (21 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (21 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (21 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013
(13 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013
(13 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013
(13 pages)
4 June 2013Full accounts made up to 26 January 2013 (22 pages)
4 June 2013Full accounts made up to 26 January 2013 (22 pages)
26 April 2013Director's details changed for Mr Robert Van Der Heijden on 19 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Robert Van Der Heijden on 19 April 2013 (2 pages)
3 December 2012Director's details changed for Mr Richard Malcolm Boyes on 30 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Richard Malcolm Boyes on 30 November 2012 (2 pages)
10 September 2012Appointment of Mr Robert Van Der Heijden as a director (2 pages)
10 September 2012Appointment of Mr Robert Van Der Heijden as a director (2 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (12 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (12 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (12 pages)
25 May 2012Full accounts made up to 28 January 2012 (24 pages)
25 May 2012Full accounts made up to 28 January 2012 (24 pages)
21 September 2011Termination of appointment of Paul Boyes as a director (1 page)
21 September 2011Termination of appointment of Paul Boyes as a director (1 page)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
23 May 2011Full accounts made up to 31 January 2011 (25 pages)
23 May 2011Full accounts made up to 31 January 2011 (25 pages)
15 June 2010Director's details changed for Ernest Gee on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Diane Mary Shortland on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Diane Mary Shortland on 6 June 2010 (2 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (36 pages)
15 June 2010Director's details changed for Diane Mary Shortland on 6 June 2010 (2 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (36 pages)
15 June 2010Director's details changed for Ernest Gee on 6 June 2010 (2 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (36 pages)
15 June 2010Director's details changed for Ernest Gee on 6 June 2010 (2 pages)
26 May 2010Full accounts made up to 30 January 2010 (24 pages)
26 May 2010Full accounts made up to 30 January 2010 (24 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2010Director's details changed for Richard Malcolm Boyes on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Richard Malcolm Boyes on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Richard Malcolm Boyes on 1 February 2010 (2 pages)
21 October 2009Secretary's details changed for Diane Mary Shortland on 21 October 2009 (1 page)
21 October 2009Director's details changed for Timothy John Boyes on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Diane Mary Shortland on 21 October 2009 (1 page)
21 October 2009Director's details changed for Timothy John Boyes on 21 October 2009 (2 pages)
15 June 2009Return made up to 06/06/09; full list of members (11 pages)
15 June 2009Return made up to 06/06/09; full list of members (11 pages)
1 June 2009Full accounts made up to 31 January 2009 (24 pages)
1 June 2009Full accounts made up to 31 January 2009 (24 pages)
5 November 2008Director and secretary's change of particulars / diane shortland / 24/10/2008 (1 page)
5 November 2008Director and secretary's change of particulars / diane shortland / 24/10/2008 (1 page)
11 July 2008Director appointed richard malcolm boyes (2 pages)
11 July 2008Return made up to 06/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2008Return made up to 06/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2008Director appointed richard malcolm boyes (2 pages)
12 June 2008Full accounts made up to 26 January 2008 (22 pages)
12 June 2008Full accounts made up to 26 January 2008 (22 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
6 August 2007Return made up to 06/06/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
6 August 2007Return made up to 06/06/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 June 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
20 June 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
13 September 2006Full accounts made up to 28 January 2006 (24 pages)
13 September 2006Full accounts made up to 28 January 2006 (24 pages)
16 June 2006Return made up to 06/06/06; full list of members (18 pages)
16 June 2006Return made up to 06/06/06; full list of members (18 pages)
22 July 2005Full accounts made up to 29 January 2005 (23 pages)
22 July 2005Full accounts made up to 29 January 2005 (23 pages)
25 June 2005Return made up to 06/06/05; no change of members (9 pages)
25 June 2005Return made up to 06/06/05; no change of members (9 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
23 June 2004Return made up to 06/06/04; change of members (9 pages)
23 June 2004Return made up to 06/06/04; change of members (9 pages)
15 June 2004Full accounts made up to 31 January 2004 (24 pages)
15 June 2004Full accounts made up to 31 January 2004 (24 pages)
7 July 2003Return made up to 06/06/03; full list of members (19 pages)
7 July 2003Full accounts made up to 25 January 2003 (24 pages)
7 July 2003Return made up to 06/06/03; full list of members (19 pages)
7 July 2003Full accounts made up to 25 January 2003 (24 pages)
28 June 2002Full accounts made up to 26 January 2002 (22 pages)
28 June 2002Full accounts made up to 26 January 2002 (22 pages)
28 June 2002Return made up to 06/06/02; no change of members (9 pages)
28 June 2002Return made up to 06/06/02; no change of members (9 pages)
5 July 2001Full accounts made up to 27 January 2001 (21 pages)
5 July 2001Full accounts made up to 27 January 2001 (21 pages)
5 July 2001Return made up to 06/06/01; change of members (8 pages)
5 July 2001Return made up to 06/06/01; change of members (8 pages)
7 July 2000Full accounts made up to 29 January 2000 (21 pages)
7 July 2000Full accounts made up to 29 January 2000 (21 pages)
7 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
7 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
7 July 1999Return made up to 06/06/99; change of members (8 pages)
7 July 1999Full accounts made up to 31 January 1999 (19 pages)
7 July 1999Return made up to 06/06/99; change of members (8 pages)
7 July 1999Full accounts made up to 31 January 1999 (19 pages)
3 July 1998Full accounts made up to 31 January 1998 (21 pages)
3 July 1998Full accounts made up to 31 January 1998 (21 pages)
3 July 1998Return made up to 06/06/98; change of members (8 pages)
3 July 1998Return made up to 06/06/98; change of members (8 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
7 July 1997Full accounts made up to 25 January 1997 (21 pages)
7 July 1997Return made up to 06/06/97; full list of members (12 pages)
7 July 1997Full accounts made up to 25 January 1997 (21 pages)
7 July 1997Return made up to 06/06/97; full list of members (12 pages)
20 June 1996Full accounts made up to 27 January 1996 (23 pages)
20 June 1996Full accounts made up to 27 January 1996 (23 pages)
20 June 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
21 June 1995Full accounts made up to 28 January 1995 (19 pages)
21 June 1995Full accounts made up to 28 January 1995 (19 pages)
21 June 1995Return made up to 06/06/95; change of members (8 pages)
21 June 1995Return made up to 06/06/95; change of members (8 pages)
11 November 1974Memorandum and Articles of Association (52 pages)
11 November 1974Memorandum and Articles of Association (52 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)