Hull
East Yorkshire
HU3 2DZ
Director Name | Mr Ian Richard Thorp |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1994(84 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | English Street Hull East Yorkshire HU3 2DZ |
Secretary Name | Ian Richard Thorp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(89 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | English Street Hull East Yorkshire HU3 2DZ |
Director Name | Raymond Robin Hewson |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(82 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 March 1992) |
Role | Joint Managing & Finance Director |
Correspondence Address | 77 Bricknell Avenue Hull North Humberside HU5 4ET |
Director Name | John Eric Thorp |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1997) |
Role | Chairman |
Correspondence Address | 39 The Dales Cottingham North Humberside HU16 5JS |
Director Name | Paul Waddingham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | 52 Braids Walk Kirk Ella Hull East Yorkshire HU10 7PD |
Secretary Name | James Peter Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(82 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | James Peter Robson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1998) |
Role | Financial Director Secretary |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | Meera Patel |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(85 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 November 1994) |
Role | Business Woman |
Correspondence Address | 102 Raeburn Avenue Surbiton Surrey KT5 9DZ |
Director Name | Mr David William Graham |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Elms Drive Kirk Ella Hull North Humberside HU10 7QH |
Website | www.danbys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 599599 |
Telephone region | Hull |
Registered Address | English Street Hull East Yorkshire HU3 2DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
106.7k at £1 | Danby Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,972,986 |
Gross Profit | £1,998,328 |
Net Worth | £1,616,736 |
Cash | £22,781 |
Current Liabilities | £1,945,634 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 29 November 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 2 weeks from now) |
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 2 August 2001 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: 78-80 george st,hull; t/no hs 60918; all rights,licences,guarantees and goodwill of business; all other payments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 2 August 2001 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: 62-64 george st,hull with all rights,licences,guarantees,deeds,etc; the goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 2 August 2001 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: 70-72 george st,hull with all rights,licences,guarantees and goodwill of business; all other payments. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 2 August 2001 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: 90-92 george st,hull; hs 32777; all rights,licences,guarantees,deeds,etc; the goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 2 August 2001 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: Land off milner's rd,yeadon; t/no wyk 586403; all rights,licences,guarantees,deeds,etc; the goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 2 August 2001 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: 66-68 george st,hull (now known as 66 george st,hull) with all rights,licences,guarantees,deeds,etc; the goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 2 August 2001 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: Land at the east side of astral close,south of boothferry rd,hull with all rights,licences,deeds,goodwill of business,etc; all rental/other money payable. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 2 August 2001 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: 26 dock st,hull; t/no hs 87571 and unregistered property known as 17-25 dock st,hull with all rights,licences,guarantees and goodwill of business; any rental/other money payable. See the mortgage charge document for full details. Fully Satisfied |
29 April 1997 | Delivered on: 1 May 1997 Satisfied on: 2 August 2001 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: The property at land at milners road, yeadon title numbers WYK586403 and WYK586402 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 |
27 June 1996 | Delivered on: 3 July 1996 Satisfied on: 2 August 2001 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: 94/96 george st,hull with all rights,licences,guarantees,deeds,etc; the goodwill of business and any rental/other money payable. See the mortgage charge document for full details. Fully Satisfied |
18 February 2013 | Delivered on: 20 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
8 March 2011 | Delivered on: 11 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
18 October 2001 | Delivered on: 19 October 2001 Persons entitled: Hsbc 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: The property at land and buildings on the south east side of english street kingston upon hull t/n HS251913. 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. Outstanding |
14 July 2000 | Delivered on: 15 July 2000 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
7 August 1996 | Delivered on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Full accounts made up to 30 April 2019 (25 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (25 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
23 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
22 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
22 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
4 December 2015 | Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Secretary's details changed for Ian Richard Thorp on 7 August 2015 (1 page) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages) |
4 December 2015 | Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Ian Richard Thorp on 7 August 2015 (1 page) |
6 January 2015 | Full accounts made up to 30 April 2014 (21 pages) |
6 January 2015 | Full accounts made up to 30 April 2014 (21 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 December 2013 | Full accounts made up to 30 April 2013 (21 pages) |
11 December 2013 | Full accounts made up to 30 April 2013 (21 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Full accounts made up to 30 April 2012 (21 pages) |
12 November 2012 | Full accounts made up to 30 April 2012 (21 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (21 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (21 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
25 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
30 November 2009 | Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (25 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (25 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
6 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (20 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (20 pages) |
30 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (20 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (20 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
15 March 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
15 March 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
4 March 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
4 March 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
28 February 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
28 February 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
26 January 2002 | £ ic 108720/106720 17/12/01 £ sr 2000@1=2000 (1 page) |
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | £ ic 108720/106720 17/12/01 £ sr 2000@1=2000 (1 page) |
26 January 2002 | Resolutions
|
12 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
12 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
10 January 2001 | Return made up to 29/11/00; full list of members
|
10 January 2001 | Return made up to 29/11/00; full list of members
|
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
2 March 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
14 November 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
14 November 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
11 March 1999 | £ ic 116720/112720 01/03/99 £ sr 4000@1=4000 (1 page) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
11 March 1999 | £ ic 116720/112720 01/03/99 £ sr 4000@1=4000 (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Return made up to 29/11/98; change of members (6 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Return made up to 29/11/98; change of members (6 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
12 December 1997 | Return made up to 29/11/97; full list of members
|
12 December 1997 | Return made up to 29/11/97; full list of members
|
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Full group accounts made up to 30 April 1996 (19 pages) |
4 March 1997 | Full group accounts made up to 30 April 1996 (19 pages) |
27 December 1996 | Return made up to 29/11/96; full list of members (8 pages) |
27 December 1996 | Return made up to 29/11/96; full list of members (8 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full group accounts made up to 30 April 1995 (20 pages) |
28 December 1995 | Full group accounts made up to 30 April 1995 (20 pages) |
15 December 1995 | Return made up to 29/11/95; no change of members
|
15 December 1995 | Return made up to 29/11/95; no change of members
|
5 July 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
29 November 1989 | Return made up to 24/11/89; full list of members (4 pages) |
29 November 1989 | Return made up to 24/11/89; full list of members (4 pages) |