Company NameStandard Patent Glazing Company Limited(The)
Company StatusActive
Company Number00080479
CategoryPrivate Limited Company
Incorporation Date26 March 1904(120 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDarren Peter Lister
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(98 years, 12 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Leith Court
Thornhill
Dewsbury
West Yorkshire
WF12 0QP
Director NameMr Christopher John Riley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(107 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlagship House, Forge Lane
Dewsbury
West Yorkshire
WF12 9EL
Director NameMr Jonathan Jack James Llewellyn
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(113 years, 1 month after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlagship House, Forge Lane
Dewsbury
West Yorkshire
WF12 9EL
Secretary NameHarrison Blakeley Accountancy Ltd (Corporation)
StatusCurrent
Appointed01 November 2022(118 years, 8 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address21 Church Street
Horbury
Wakefield
WF4 6LT
Director NameMr Gerald Anthony Hirst
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 1994)
RoleSenior Estimator
Correspondence Address11 Water Royd Avenue
Mirfield
West Yorkshire
WF14 9LS
Director NameMr Geoffrey Shaw Tattersfield
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1995)
RoleDesign Draughtsman
Correspondence Address15 Hepworth Lane
Mirfield
West Yorkshire
WF14 0PR
Director NameMr Harold Rayner
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address37 Glebe Gate
Thornhill
Dewsbury
West Yorkshire
WF12 0JX
Director NameMr David William Bland
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleWorks Manager
Correspondence AddressNixon Close
Thornhill
Dewsbury
West Yorkshire
WF12 0JA
Director NameMr Donald Sam Atkinson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1994)
RoleConsultant
Correspondence Address10 Lamplands
Batley
West Yorkshire
WF17 0LL
Secretary NameMr Harold Rayner
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address37 Glebe Gate
Thornhill
Dewsbury
West Yorkshire
WF12 0JX
Director NameRonald Arthur Earl
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(90 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2003)
RoleSales Director/ Co Secretary
Correspondence Address16 Holyoake Avenue
Healey
Batley
West Yorkshire
WF17 7HB
Director NameKeith Gibson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(90 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 August 2014)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address32 Highfield Mount
Thornhill
Dewsbury
West Yorkshire
WF12 0QU
Secretary NameRonald Arthur Earl
NationalityBritish
StatusResigned
Appointed02 January 1995(90 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2003)
RoleSales Director/ Co Secretary
Correspondence Address16 Holyoake Avenue
Healey
Batley
West Yorkshire
WF17 7HB
Director NameMartin Howard Booth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(91 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 August 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Pickard Way
Oxford Park
Dewsbury
West Yorkshire
WF13 4LS
Secretary NameMartin Howard Booth
NationalityBritish
StatusResigned
Appointed31 October 2003(99 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlagship House, Forge Lane
Dewsbury
West Yorkshire
WF12 9EL
Secretary NameMrs Samantha Jane Edwards
StatusResigned
Appointed30 July 2010(106 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressFlagship House, Forge Lane
Dewsbury
West Yorkshire
WF12 9EL
Director NameMr Scott Sebastian Dean
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(107 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlagship House, Forge Lane
Dewsbury
West Yorkshire
WF12 9EL
Secretary NameMr Darren Peter Lister
StatusResigned
Appointed01 May 2017(113 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressFlagship House, Forge Lane
Dewsbury
West Yorkshire
WF12 9EL

Contact

Websitewww.patent-glazing.com
Email address[email protected]
Telephone01924 461213
Telephone regionWakefield

Location

Registered AddressFlagship House, Forge Lane
Dewsbury
West Yorkshire
WF12 9EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,427,823
Cash£804,467
Current Liabilities£326,447

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with updates (6 pages)
22 July 2020Termination of appointment of Scott Sebastian Dean as a director on 31 March 2020 (1 page)
8 January 2020Confirmation statement made on 4 January 2020 with updates (6 pages)
16 December 2019Accounts for a small company made up to 31 July 2019 (11 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 July 2018 (11 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (6 pages)
16 January 2018Full accounts made up to 31 July 2017 (9 pages)
16 January 2018Full accounts made up to 31 July 2017 (9 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
5 May 2017Termination of appointment of Samantha Jane Edwards as a secretary on 1 May 2017 (1 page)
5 May 2017Appointment of Mr Darren Peter Lister as a secretary on 1 May 2017 (2 pages)
5 May 2017Appointment of Mr Darren Peter Lister as a secretary on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Samantha Jane Edwards as a secretary on 1 May 2017 (1 page)
4 April 2017Appointment of Mr Jonathan Jack James Llewellyn as a director on 3 April 2017 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 25,500
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 25,500
(3 pages)
4 April 2017Appointment of Mr Jonathan Jack James Llewellyn as a director on 3 April 2017 (2 pages)
3 January 2017Full accounts made up to 31 July 2016 (14 pages)
3 January 2017Full accounts made up to 31 July 2016 (14 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
18 January 2016Accounts for a small company made up to 31 July 2015 (7 pages)
18 January 2016Accounts for a small company made up to 31 July 2015 (7 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 25,400
(7 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 25,400
(7 pages)
23 January 2015Accounts for a small company made up to 31 July 2014 (7 pages)
23 January 2015Accounts for a small company made up to 31 July 2014 (7 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,400
(7 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,400
(7 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,400
(7 pages)
10 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 25,400
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 25,400
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 25,400
(3 pages)
1 September 2014Statement of capital on 1 August 2014
  • GBP 19,000
(5 pages)
1 September 2014Statement of capital on 1 August 2014
  • GBP 19,000
(5 pages)
1 September 2014Statement of capital on 1 August 2014
  • GBP 19,000
(5 pages)
6 August 2014Termination of appointment of Keith Gibson as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Keith Gibson as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Keith Gibson as a director on 1 August 2014 (1 page)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 25,400
(8 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 25,400
(8 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 25,400
(8 pages)
18 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
18 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
29 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
29 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
21 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 22,680
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 22,680
(3 pages)
8 August 2011Appointment of Mr Scott Sebastian Dean as a director (2 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 22,680
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 25,400
(3 pages)
8 August 2011Appointment of Mr Scott Sebastian Dean as a director (2 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 25,400
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 22,680
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 22,680
(3 pages)
8 August 2011Appointment of Mr Christopher John Riley as a director (2 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 25,400
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 22,680
(3 pages)
8 August 2011Appointment of Mr Christopher John Riley as a director (2 pages)
1 August 2011Termination of appointment of Martin Booth as a director (1 page)
1 August 2011Termination of appointment of Martin Booth as a director (1 page)
4 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 22,680
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 22,680
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 22,680
(3 pages)
7 January 2011Purchase of own shares. (3 pages)
7 January 2011Purchase of own shares. (3 pages)
31 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
18 August 2010Statement of capital on 3 August 2010
  • GBP 22,680
(5 pages)
18 August 2010Statement of capital on 3 August 2010
  • GBP 22,680
(5 pages)
18 August 2010Statement of capital on 3 August 2010
  • GBP 22,680
(5 pages)
3 August 2010Termination of appointment of Martin Booth as a secretary (1 page)
3 August 2010Secretary's details changed for Martin Howard Booth on 30 July 2010 (1 page)
3 August 2010Secretary's details changed for Martin Howard Booth on 30 July 2010 (1 page)
3 August 2010Appointment of Mrs Samantha Jane Edwards as a secretary (1 page)
3 August 2010Appointment of Mrs Samantha Jane Edwards as a secretary (1 page)
3 August 2010Termination of appointment of Martin Booth as a secretary (1 page)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (13 pages)
17 December 2009Director's details changed for Darren Peter Lister on 17 December 2009 (2 pages)
17 December 2009Accounts for a small company made up to 31 July 2009 (7 pages)
17 December 2009Director's details changed for Keith Gibson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Martin Howard Booth on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Keith Gibson on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (13 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (13 pages)
17 December 2009Director's details changed for Martin Howard Booth on 17 December 2009 (2 pages)
17 December 2009Accounts for a small company made up to 31 July 2009 (7 pages)
17 December 2009Director's details changed for Darren Peter Lister on 17 December 2009 (2 pages)
8 December 2008Return made up to 08/12/08; full list of members (12 pages)
8 December 2008Return made up to 08/12/08; full list of members (12 pages)
4 December 2008Accounts for a small company made up to 31 July 2008 (9 pages)
4 December 2008Accounts for a small company made up to 31 July 2008 (9 pages)
15 January 2008Registered office changed on 15/01/08 from: c/o walter dawson & son revenue chambers st peters street huddersfield west yorkshire HD1 1DL (1 page)
15 January 2008Registered office changed on 15/01/08 from: c/o walter dawson & son revenue chambers st peters street huddersfield west yorkshire HD1 1DL (1 page)
20 December 2007Return made up to 08/12/07; full list of members (10 pages)
20 December 2007Return made up to 08/12/07; full list of members (10 pages)
6 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
6 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
19 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
19 December 2006Return made up to 08/12/06; full list of members (10 pages)
19 December 2006Return made up to 08/12/06; full list of members (10 pages)
19 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
24 November 2006£ ic 26679/25980 02/11/06 £ sr 699@1=699 (1 page)
24 November 2006£ ic 26679/25980 02/11/06 £ sr 699@1=699 (1 page)
16 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
7 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
10 January 2005Return made up to 31/12/04; change of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
10 January 2005Return made up to 31/12/04; change of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
8 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
8 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
12 July 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 July 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 June 2004£ ic 27030/26679 02/06/04 £ sr 351@1=351 (1 page)
24 June 2004£ ic 27030/26679 02/06/04 £ sr 351@1=351 (1 page)
29 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
29 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003£ ic 30330/27030 31/10/03 £ sr 3300@1=3300 (1 page)
18 November 2003£ ic 30330/27030 31/10/03 £ sr 3300@1=3300 (1 page)
7 November 2003Ad 01/11/03--------- £ si 3200@1=3200 £ ic 27130/30330 (2 pages)
7 November 2003Ad 01/11/03--------- £ si 3200@1=3200 £ ic 27130/30330 (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 27030/27130 (2 pages)
10 March 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 27030/27130 (2 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(11 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(11 pages)
18 December 2002Registered office changed on 18/12/02 from: forge lane dewsbury, york WF12 9EL (1 page)
18 December 2002Registered office changed on 18/12/02 from: forge lane dewsbury, york WF12 9EL (1 page)
2 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(12 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(12 pages)
3 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
15 May 2001Ad 30/03/01--------- £ si 3900@1=3900 £ ic 23130/27030 (2 pages)
15 May 2001Ad 30/03/01--------- £ si 3900@1=3900 £ ic 23130/27030 (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (12 pages)
9 January 2001Return made up to 31/12/00; full list of members (12 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
9 March 2000Ad 01/03/00--------- £ si 3400@1=3400 £ ic 19730/23130 (2 pages)
9 March 2000Ad 01/03/00--------- £ si 3400@1=3400 £ ic 19730/23130 (2 pages)
14 January 2000Return made up to 31/12/99; full list of members (12 pages)
14 January 2000Return made up to 31/12/99; full list of members (12 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
15 March 1999£ ic 23175/22379 27/01/99 £ sr 796@1=796 (1 page)
15 March 1999£ ic 25175/23175 27/01/99 £ sr 2000@1=2000 (1 page)
15 March 1999£ ic 23175/22379 27/01/99 £ sr 796@1=796 (1 page)
15 March 1999£ ic 22379/18763 27/01/99 £ sr 3616@1=3616 (1 page)
15 March 1999£ ic 25175/23175 27/01/99 £ sr 2000@1=2000 (1 page)
15 March 1999£ ic 22379/18763 27/01/99 £ sr 3616@1=3616 (1 page)
26 February 1999£ ic 26044/329 15/02/99 £ sr 25715@1=25715 (1 page)
26 February 1999£ ic 26044/329 15/02/99 £ sr 25715@1=25715 (1 page)
25 February 1999£ ic 26928/26617 27/01/99 £ sr 311@1=311 (1 page)
25 February 1999£ ic 26617/26044 27/01/99 £ sr 573@1=573 (1 page)
25 February 1999£ ic 26617/26044 27/01/99 £ sr 573@1=573 (1 page)
25 February 1999£ ic 26928/26617 27/01/99 £ sr 311@1=311 (1 page)
23 February 1999£ ic 28304/26928 27/01/99 £ sr 1376@1=1376 (1 page)
23 February 1999£ ic 28304/26928 27/01/99 £ sr 1376@1=1376 (1 page)
8 February 1999£ ic 30528/28646 27/01/99 £ sr 1882@1=1882 (1 page)
8 February 1999£ ic 28646/27731 27/01/99 £ sr 915@1=915 (1 page)
8 February 1999£ ic 30528/28646 27/01/99 £ sr 1882@1=1882 (1 page)
8 February 1999£ ic 28646/27731 27/01/99 £ sr 915@1=915 (1 page)
5 February 1999£ ic 31100/30528 27/01/99 £ sr 572@1=572 (1 page)
5 February 1999£ ic 31100/30528 27/01/99 £ sr 572@1=572 (1 page)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
28 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
30 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
2 February 1997£ ic 32600/31100 28/10/96 £ sr 1500@1=1500 (1 page)
2 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997£ ic 32600/31100 28/10/96 £ sr 1500@1=1500 (1 page)
2 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
24 November 1995£ ic 31300/31200 16/11/95 £ sr 100@1=100 (1 page)
24 November 1995£ ic 31300/31200 16/11/95 £ sr 100@1=100 (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Ad 04/11/95--------- £ si 100@1=100 £ ic 31200/31300 (2 pages)
21 November 1995Ad 04/11/95--------- £ si 100@1=100 £ ic 31200/31300 (2 pages)
14 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 January 1995New director appointed (1 page)
12 January 1995New director appointed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
5 July 1994Director resigned (2 pages)
5 July 1994Director resigned (2 pages)
23 June 1994Director resigned (2 pages)
23 June 1994Director resigned (2 pages)
13 October 1950Articles of association (8 pages)
13 October 1950Articles of association (8 pages)
26 March 1904Incorporation (33 pages)
26 March 1904Incorporation (33 pages)