Company NameB.Danby & Co,Limited
DirectorsPhilip Sidney Dalton and Ian Richard Thorp
Company StatusActive
Company Number00103285
CategoryPrivate Limited Company
Incorporation Date29 May 1909(114 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NamePhilip Sidney Dalton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(82 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressEnglish Street
Hull
East Yorkshire
HU3 2DZ
Director NameMr Ian Richard Thorp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(84 years, 11 months after company formation)
Appointment Duration30 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnglish Street
Hull
East Yorkshire
HU3 2DZ
Secretary NameIan Richard Thorp
NationalityBritish
StatusCurrent
Appointed01 December 1998(89 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglish Street
Hull
East Yorkshire
HU3 2DZ
Director NameRaymond Robin Hewson
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(82 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 March 1992)
RoleJoint Managing & Finance Director
Correspondence Address77 Bricknell Avenue
Hull
North Humberside
HU5 4ET
Director NameJohn Eric Thorp
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(82 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1997)
RoleChairman
Correspondence Address39 The Dales
Cottingham
North Humberside
HU16 5JS
Director NamePaul Waddingham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(82 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleSales Director
Correspondence Address52 Braids Walk
Kirk Ella
Hull
East Yorkshire
HU10 7PD
Secretary NameJames Peter Robson
NationalityBritish
StatusResigned
Appointed29 November 1991(82 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG
Director NameJames Peter Robson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(84 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1998)
RoleFinancial Director Secretary
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG
Director NameMeera Patel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(85 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 November 1994)
RoleBusiness Woman
Correspondence Address102 Raeburn Avenue
Surbiton
Surrey
KT5 9DZ
Director NameMr David William Graham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(89 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Elms Drive
Kirk Ella
Hull
North Humberside
HU10 7QH

Contact

Websitewww.danbys.co.uk
Email address[email protected]
Telephone01482 599599
Telephone regionHull

Location

Registered AddressEnglish Street
Hull
East Yorkshire
HU3 2DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

106.7k at £1Danby Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,972,986
Gross Profit£1,998,328
Net Worth£1,616,736
Cash£22,781
Current Liabilities£1,945,634

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End30 April

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

27 June 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1997Delivered 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 1996Delivered 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 2013Delivered 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 2011Delivered 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 2001Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (25 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 30 April 2018 (25 pages)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 30 April 2017 (24 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 30 April 2016 (26 pages)
2 February 2017Full accounts made up to 30 April 2016 (26 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
22 January 2016Full accounts made up to 30 April 2015 (21 pages)
22 January 2016Full accounts made up to 30 April 2015 (21 pages)
4 December 2015Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 106,720
(4 pages)
4 December 2015Secretary's details changed for Ian Richard Thorp on 7 August 2015 (1 page)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 106,720
(4 pages)
4 December 2015Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages)
4 December 2015Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Ian Richard Thorp on 7 August 2015 (1 page)
6 January 2015Full accounts made up to 30 April 2014 (21 pages)
6 January 2015Full accounts made up to 30 April 2014 (21 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 106,720
(5 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 106,720
(5 pages)
11 December 2013Full accounts made up to 30 April 2013 (21 pages)
11 December 2013Full accounts made up to 30 April 2013 (21 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 106,720
(5 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 106,720
(5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
12 November 2012Full accounts made up to 30 April 2012 (21 pages)
12 November 2012Full accounts made up to 30 April 2012 (21 pages)
30 December 2011Full accounts made up to 30 April 2011 (21 pages)
30 December 2011Full accounts made up to 30 April 2011 (21 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 January 2011Full accounts made up to 30 April 2010 (21 pages)
31 January 2011Full accounts made up to 30 April 2010 (21 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 30 April 2009 (23 pages)
25 January 2010Full accounts made up to 30 April 2009 (23 pages)
30 November 2009Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages)
23 February 2009Full accounts made up to 30 April 2008 (25 pages)
23 February 2009Full accounts made up to 30 April 2008 (25 pages)
4 December 2008Return made up to 29/11/08; full list of members (3 pages)
4 December 2008Return made up to 29/11/08; full list of members (3 pages)
29 February 2008Full accounts made up to 30 April 2007 (22 pages)
29 February 2008Full accounts made up to 30 April 2007 (22 pages)
6 December 2007Return made up to 29/11/07; full list of members (2 pages)
6 December 2007Return made up to 29/11/07; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (22 pages)
8 March 2007Full accounts made up to 30 April 2006 (22 pages)
11 December 2006Return made up to 29/11/06; full list of members (2 pages)
11 December 2006Return made up to 29/11/06; full list of members (2 pages)
3 March 2006Full accounts made up to 30 April 2005 (20 pages)
3 March 2006Full accounts made up to 30 April 2005 (20 pages)
30 November 2005Return made up to 29/11/05; full list of members (2 pages)
30 November 2005Return made up to 29/11/05; full list of members (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (20 pages)
3 March 2005Full accounts made up to 30 April 2004 (20 pages)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
15 March 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
15 March 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
16 December 2003Return made up to 29/11/03; full list of members (7 pages)
16 December 2003Return made up to 29/11/03; full list of members (7 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 March 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
4 March 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
19 December 2002Return made up to 29/11/02; full list of members (8 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Return made up to 29/11/02; full list of members (8 pages)
28 February 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
28 February 2002Group 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2002£ ic 108720/106720 17/12/01 £ sr 2000@1=2000 (1 page)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 December 2001Return made up to 29/11/01; full list of members (8 pages)
12 December 2001Return made up to 29/11/01; full list of members (8 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Full group accounts made up to 30 April 2000 (21 pages)
1 March 2001Full group accounts made up to 30 April 2000 (21 pages)
10 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
2 March 2000Full group accounts made up to 30 April 1999 (21 pages)
2 March 2000Full group accounts made up to 30 April 1999 (21 pages)
8 December 1999Return made up to 29/11/99; full list of members (7 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Return made up to 29/11/99; full list of members (7 pages)
14 November 1999Full group accounts made up to 30 April 1998 (21 pages)
14 November 1999Full 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 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 March 1999£ ic 116720/112720 01/03/99 £ sr 4000@1=4000 (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998Return made up to 29/11/98; change of members (6 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Return made up to 29/11/98; change of members (6 pages)
2 March 1998Full group accounts made up to 30 April 1997 (20 pages)
2 March 1998Full group accounts made up to 30 April 1997 (20 pages)
12 December 1997Return made up to 29/11/97; full list of members
  • 363(287) ‐ Registered office changed on 12/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Return made up to 29/11/97; full list of members
  • 363(287) ‐ Registered office changed on 12/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
4 March 1997Full group accounts made up to 30 April 1996 (19 pages)
4 March 1997Full group accounts made up to 30 April 1996 (19 pages)
27 December 1996Return made up to 29/11/96; full list of members (8 pages)
27 December 1996Return made up to 29/11/96; full list of members (8 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
28 December 1995Full group accounts made up to 30 April 1995 (20 pages)
28 December 1995Full group accounts made up to 30 April 1995 (20 pages)
15 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Director's particulars changed (2 pages)
5 July 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
29 November 1989Return made up to 24/11/89; full list of members (4 pages)
29 November 1989Return made up to 24/11/89; full list of members (4 pages)