Company NameThirsk Farmers Auction Mart Company Limited
Company StatusActive
Company Number00091818
CategoryPrivate Limited Company
Incorporation Date25 January 1907(117 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rodney Lawrence Cordingley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(108 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Surveyot
Country of ResidenceEngland
Correspondence AddressThirsk Rural Business Centre Blakey Lane
Thirsk
North Yorkshire
YO7 3AB
Director NameMr Brian Phillips
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(116 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Rural Business Centre Blakey Lane
Thirsk
North Yorkshire
YO7 3AB
Secretary NameMiss Sarah Clubley
StatusCurrent
Appointed31 October 2023(116 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressThirsk Rural Business Centre Blakey Lane
Thirsk
North Yorkshire
YO7 3AB
Director NameMr Ian Dinsley Bowe
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(116 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Rural Business Centre Blakey Lane
Thirsk
North Yorkshire
YO7 3AB
Director NameThomas Peter Taylor Bell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 15 June 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Newsham
Thirsk
North Yorkshire
YO7 4DG
Director NameMr Alan Armstrong
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 05 October 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAllerton Grange Farm Knaresborough
Harrogate
N Yorks
HG5 0SE
Director NameMr Thomas Stephen Lockwood Kirby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 02 November 2015)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge 10 South Crescent
Ripon
North Yorkshire
HG4 1SW
Director NameHarry Woodhead
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 December 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressPiper Hill
Felixkirk
Thirsk
North Yorkshire
YO7 2DP
Director NameMr Edward William Taylor
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1994)
RoleFarmer
Correspondence AddressLow Cleaves
Sutton
Thirsk
North Yorkshire
YO7 2PY
Director NameMr William George Swiers
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 July 2002)
RoleFarmer
Correspondence AddressThe Shires
Easingwold
Yorkshire
YO1 3EH
Director NameMr Ian Clarke Metcalfe
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 1993)
RoleFarmer
Correspondence AddressGriff Farm
Helmsley
York
North Yorkshire
YO6 5EN
Director NameMr Chistopher Meggison
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1994)
RoleFarmer
Correspondence AddressHigh Cleaves
Sutton
Thirsk
North Yorkshire
YO7 2QD
Director NameMr Richard Edward Machin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration14 years, 12 months (resigned 06 November 2006)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLow Farm
Brandsby
York
North Yorkshire
YO61 4RW
Director NameMr John Charles Greensit
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2004)
RoleFarmer
Correspondence AddressHolme House
Holme On Swale
Thirsk
North Yorkshire
YO7 4JE
Secretary NameMr Thomas Stephen Lockwood Kirby
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge 10 South Crescent
Ripon
North Yorkshire
HG4 1SW
Director NameMr James Ian Woodhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 1991(84 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 1994)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Felixkirk
Thirsk
North Yorkshire
YO7 2DP
Director NameMr Timothy James Swiers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(84 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 August 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorton House
Norton Le Clay
York
North Yorkshire
YO61 2RS
Director NameBrian Phillips
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(98 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 August 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Close
Warlaby
Northallerton
North Yorkshire
DL7 9JS
Secretary NameMichael Thomas Stephenson
NationalityBritish
StatusResigned
Appointed01 April 2014(107 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressThirsk Rural Business Centre Blakey Lane
Thirsk
North Yorkshire
YO7 3AB
Director NameMr John Timothy Garside
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(108 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 June 2023)
RoleFarmer/Livestock Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressThirsk Rural Business Centre Blakey Lane
Thirsk
North Yorkshire
YO7 3AB
Secretary NameMr Andrew Roberts
StatusResigned
Appointed07 February 2022(115 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressThirsk Rural Business Centre Blakey Lane
Thirsk
North Yorkshire
YO7 3AB

Contact

Websitewww.thirskmarket.com

Location

Registered AddressThirsk Rural Business Centre
Blakey Lane
Thirsk
North Yorkshire
YO7 3AB
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSowerby
WardSowerby & Topcliffe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,372,875
Gross Profit£1,321,801
Net Worth£3,382,975
Cash£425,235
Current Liabilities£3,332,127

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

18 April 2017Delivered on: 26 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 20B station road, thirsk YO7 1QF and registered at the land registry under title number NYK326329.
Outstanding
18 April 2017Delivered on: 26 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land to the rear of old red house, station road, thirsk shown edged red on the plan and further described in the deed.
Outstanding
18 August 2006Delivered on: 22 August 2006
Persons entitled: Lloyds Tsb 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 property k/a thirsk auction mart site premises on south side of blakey lane sowerby thirsk t/no NYK309454. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 January 1986Delivered on: 5 February 1986
Persons entitled: Trustee Savings Bank England and Walesand Its Custodian Trustees.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital book debts. (Please see doc M128 for full details).
Outstanding
17 August 2005Delivered on: 23 August 2005
Satisfied on: 18 July 2015
Persons entitled: Severfield-Reeve Projects Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those pieces of land situate at station road thirsk north yorkshire being part of the property comprised in a conveyance dated 30 june 1982 27 january 1982 20 december 1920 deed of exchange dated 27 november 1984. see the mortgage charge document for full details.
Fully Satisfied
17 August 2005Delivered on: 23 August 2005
Satisfied on: 2 March 2007
Persons entitled: Severfield-Reeve Projects Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land situate at blakey lane, sowerby, thirsk together with the buildings from time to time thereon or in the course of being constructed t/no NYK309454.
Fully Satisfied
24 January 1985Delivered on: 30 January 1985
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: All book debts and other debts and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 14 November 2023 with updates (16 pages)
9 November 2023Statement of capital on 4 July 2022
  • GBP 299,000
(4 pages)
9 November 2023Statement of capital on 7 July 2023
  • GBP 274,000
(4 pages)
2 November 2023Termination of appointment of Andrew Roberts as a secretary on 31 October 2023 (1 page)
2 November 2023Appointment of Miss Sarah Clubley as a secretary on 31 October 2023 (2 pages)
2 November 2023Appointment of Mr Ian Dinsley Bowe as a director on 1 November 2023 (2 pages)
13 October 2023Accounts for a small company made up to 30 June 2023 (17 pages)
3 July 2023Termination of appointment of John Timothy Garside as a director on 21 June 2023 (1 page)
10 May 2023Director's details changed for Mr Brian Philips on 2 May 2023 (2 pages)
10 May 2023Appointment of Mr Brian Philips as a director on 2 May 2023 (2 pages)
14 December 2022Accounts for a small company made up to 30 June 2022 (12 pages)
23 November 2022Confirmation statement made on 14 November 2022 with updates (17 pages)
15 February 2022Termination of appointment of Michael Thomas Stephenson as a secretary on 7 February 2022 (1 page)
15 February 2022Appointment of Mr Andrew Roberts as a secretary on 7 February 2022 (2 pages)
26 November 2021Confirmation statement made on 14 November 2021 with updates (17 pages)
8 November 2021Accounts for a small company made up to 30 June 2021 (15 pages)
24 February 2021Accounts for a small company made up to 30 June 2020 (13 pages)
2 December 2020Termination of appointment of Alan Armstrong as a director on 5 October 2020 (1 page)
2 December 2020Confirmation statement made on 14 November 2020 with updates (17 pages)
2 December 2019Confirmation statement made on 14 November 2019 with updates (17 pages)
26 November 2019Accounts for a small company made up to 30 June 2019 (13 pages)
6 February 2019Accounts for a small company made up to 30 June 2018 (14 pages)
27 November 2018Confirmation statement made on 14 November 2018 with updates (17 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (21 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (17 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (17 pages)
26 April 2017Registration of charge 000918180007, created on 18 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
26 April 2017Registration of charge 000918180008, created on 18 April 2017 (39 pages)
26 April 2017Registration of charge 000918180008, created on 18 April 2017 (39 pages)
26 April 2017Registration of charge 000918180007, created on 18 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
8 December 2016Full accounts made up to 30 June 2016 (28 pages)
8 December 2016Full accounts made up to 30 June 2016 (28 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (20 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (20 pages)
12 April 2016Full accounts made up to 30 June 2015 (25 pages)
12 April 2016Full accounts made up to 30 June 2015 (25 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 324,000
(20 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 324,000
(20 pages)
4 December 2015Termination of appointment of Thomas Stephen Lockwood Kirby as a director on 2 November 2015 (1 page)
4 December 2015Termination of appointment of Thomas Stephen Lockwood Kirby as a director on 2 November 2015 (1 page)
4 December 2015Appointment of Mr John Timothy Garside as a director on 2 November 2015 (2 pages)
4 December 2015Appointment of Mr John Timothy Garside as a director on 2 November 2015 (2 pages)
3 December 2015Appointment of Mr Rodney Lawrence Cordingley as a director on 2 November 2015 (2 pages)
3 December 2015Director's details changed for James Ian Woodhead on 30 September 2015 (2 pages)
3 December 2015Director's details changed for James Ian Woodhead on 30 September 2015 (2 pages)
3 December 2015Appointment of Mr Rodney Lawrence Cordingley as a director on 2 November 2015 (2 pages)
30 September 2015Termination of appointment of Brian Phillips as a director on 18 August 2015 (2 pages)
30 September 2015Termination of appointment of Timothy James Swiers as a director on 18 August 2015 (2 pages)
30 September 2015Termination of appointment of Timothy James Swiers as a director on 18 August 2015 (2 pages)
30 September 2015Termination of appointment of Brian Phillips as a director on 18 August 2015 (2 pages)
18 July 2015Satisfaction of charge 5 in full (4 pages)
18 July 2015Satisfaction of charge 5 in full (4 pages)
2 January 2015Termination of appointment of Harry Woodhead as a director on 29 December 2014 (1 page)
2 January 2015Termination of appointment of Harry Woodhead as a director on 29 December 2014 (1 page)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 324,000
(24 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 324,000
(24 pages)
31 October 2014Full accounts made up to 30 June 2014 (26 pages)
31 October 2014Full accounts made up to 30 June 2014 (26 pages)
15 April 2014Termination of appointment of Thomas Kirby as a secretary (2 pages)
15 April 2014Termination of appointment of Thomas Kirby as a secretary (2 pages)
15 April 2014Appointment of Michael Thomas Stephenson as a secretary (3 pages)
15 April 2014Registered office address changed from Pine Lodge 10 South Crescent Ripon North Yorkshire HG4 1SW on 15 April 2014 (2 pages)
15 April 2014Appointment of Michael Thomas Stephenson as a secretary (3 pages)
15 April 2014Registered office address changed from Pine Lodge 10 South Crescent Ripon North Yorkshire HG4 1SW on 15 April 2014 (2 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 324,000
(23 pages)
22 November 2013Full accounts made up to 30 June 2013 (24 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 324,000
(23 pages)
22 November 2013Full accounts made up to 30 June 2013 (24 pages)
28 November 2012Director's details changed for Mr Alan Armstrong on 15 November 2012 (2 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (24 pages)
28 November 2012Director's details changed for Mr Thomas Stephen Lockwood Kirby on 15 November 2011 (2 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (24 pages)
28 November 2012Director's details changed for Mr Alan Armstrong on 15 November 2012 (2 pages)
28 November 2012Director's details changed for James Ian Woodhead on 15 November 2011 (2 pages)
28 November 2012Director's details changed for Brian Phillips on 15 November 2011 (2 pages)
28 November 2012Director's details changed for Brian Phillips on 15 November 2011 (2 pages)
28 November 2012Director's details changed for James Ian Woodhead on 15 November 2011 (2 pages)
28 November 2012Director's details changed for Mr Thomas Stephen Lockwood Kirby on 15 November 2011 (2 pages)
5 November 2012Full accounts made up to 30 June 2012 (25 pages)
5 November 2012Full accounts made up to 30 June 2012 (25 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (21 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (21 pages)
4 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
4 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
20 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 324,000
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 324,000
(4 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (24 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (24 pages)
18 June 2010Termination of appointment of Thomas Bell as a director (1 page)
18 June 2010Termination of appointment of Thomas Bell as a director (1 page)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (27 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (27 pages)
16 November 2009Accounts for a small company made up to 30 June 2009 (8 pages)
16 November 2009Accounts for a small company made up to 30 June 2009 (8 pages)
25 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 November 2008Return made up to 14/11/08; full list of members (15 pages)
25 November 2008Return made up to 14/11/08; full list of members (15 pages)
19 November 2007Return made up to 14/11/07; full list of members (13 pages)
19 November 2007Return made up to 14/11/07; full list of members (13 pages)
5 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
5 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Return made up to 14/11/06; full list of members (14 pages)
19 December 2006Return made up to 14/11/06; full list of members (14 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
15 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
15 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
8 December 2005Return made up to 14/11/05; full list of members (16 pages)
8 December 2005Return made up to 14/11/05; full list of members (16 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
3 December 2004Return made up to 14/11/04; full list of members (15 pages)
3 December 2004Return made up to 14/11/04; full list of members (15 pages)
8 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
24 December 2003Return made up to 14/11/03; full list of members (16 pages)
24 December 2003Return made up to 14/11/03; full list of members (16 pages)
26 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
26 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
22 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
22 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
11 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
26 November 2001Return made up to 14/11/01; full list of members (15 pages)
26 November 2001Return made up to 14/11/01; full list of members (15 pages)
18 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
18 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
19 December 2000Return made up to 14/11/00; full list of members (15 pages)
19 December 2000Return made up to 14/11/00; full list of members (15 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 November 1999Return made up to 14/11/99; full list of members (15 pages)
24 November 1999Return made up to 14/11/99; full list of members (15 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 December 1997Return made up to 14/11/97; full list of members (12 pages)
1 December 1997Full accounts made up to 30 June 1997 (17 pages)
1 December 1997Return made up to 14/11/97; full list of members (12 pages)
1 December 1997Full accounts made up to 30 June 1997 (17 pages)
28 November 1996Full accounts made up to 30 June 1996 (18 pages)
28 November 1996Return made up to 14/11/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
(13 pages)
28 November 1996Full accounts made up to 30 June 1996 (18 pages)
28 November 1996Return made up to 14/11/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
(13 pages)
29 November 1995Return made up to 14/11/95; full list of members (20 pages)
29 November 1995Return made up to 14/11/95; full list of members (20 pages)
29 November 1995Full accounts made up to 30 June 1995 (19 pages)
29 November 1995Full group accounts made up to 30 June 1995 (17 pages)
29 November 1995Full group accounts made up to 30 June 1995 (17 pages)
29 November 1995Full accounts made up to 30 June 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 December 1928Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 1907Incorporation (18 pages)
25 January 1907Certificate of incorporation (1 page)
25 January 1907Incorporation (18 pages)
25 January 1907Certificate of incorporation (1 page)