Company NameQualter, Hall & Company Limited
Company StatusActive
Company Number00112626
CategoryPrivate Limited Company
Incorporation Date9 November 1910(113 years, 6 months ago)
Previous NameQualter,Hall & Co.,Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Keith Martin Richardson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1994(83 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Secretary NameGeorge Wild
NationalityBritish
StatusCurrent
Appointed01 October 2000(89 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Graham Carr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(91 years, 6 months after company formation)
Appointment Duration22 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Gifford Anton Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(110 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr John Nigel Higginbottom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(112 years after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Glyn Hobson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(82 years after company formation)
Appointment Duration9 years (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Orchard Croft
Dodworth
Barnsley
South Yorkshire
S75 3QY
Director NameGeorge Orton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(82 years after company formation)
Appointment Duration26 years, 10 months (resigned 10 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Water Royd Drive
Dodworth
Barnsley
South Yorkshire
S75 3QX
Director NamePeter Edwin Kewney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(82 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 1993)
RoleEngineer
Correspondence AddressAuchenkyle Lodge Southwoods
Monkton
Prestwick
Ayrshire
KA9 1UT
Scotland
Director NameRaymond Harry Ford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(82 years after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 1998)
RoleManager
Correspondence AddressThe Old Vicarage 50 Leeds Road
Oulton
Leeds
West Yorkshire
LS26 8JY
Director NameMr Robert Victor Dingle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(82 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1993)
RoleCompany Director
Correspondence Address135 Anchorsholme Lane East
Cleveleys
Thornton Cleveleys
Lancashire
FY5 3BS
Secretary NameRaymond Harry Ford
NationalityBritish
StatusResigned
Appointed31 October 1992(82 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage 50 Leeds Road
Oulton
Leeds
West Yorkshire
LS26 8JY
Director NameMarion Angelika Tschmelitsch
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed21 December 1993(83 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1995)
RoleGroup Financial Controller
Correspondence AddressHolzgasse 2b
Innsbruck
Tirol Austria
Foreign
Director NameChristian Jochen Jakob Frieder Werz
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed13 January 1995(84 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1997)
RoleManager
Correspondence AddressKantstrasse 95
Berlin
10627
Director NameHerwig Friedrich Brun
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed22 July 1997(86 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1999)
RoleManager
Correspondence AddressAnton Baumgartnerstrasse 44/B4/092
Vienna
A 1230
Director NameMr Martin William Hawley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(87 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1999)
RoleMarketing & Sales Director
Country of ResidenceEngland
Correspondence Address12 Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DX
Director NameAlfred Franz Praus
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed12 January 2000(89 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2003)
RoleExecutive Director
Correspondence AddressSiccards Burgasse 4120
Vienna
Austria
A 1100
Director NameHorst Kubel
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed28 April 2003(92 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2004)
RoleCompany Director
Correspondence AddressGrunentorgasse 19a
Top 24
Vienna
1090 Wien
Foreign
Director NameOtto Biederman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed19 November 2004(94 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressA9063 Maria Saal
Affelsdorf 7
Austria
Director NameWolfgang Gauster
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed23 July 2007(96 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressDorfstrasse 64
4865 Nussdorf
Attersee
Vienna
4865
Director NameMr Rudolf Estermann
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed07 February 2011(100 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2013)
RoleExecutive Director
Country of ResidenceAustria
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Thomas Jost
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed31 October 2013(103 years after company formation)
Appointment Duration5 years (resigned 09 November 2018)
RoleChief Executive
Country of ResidenceAustria
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Martin Thomas Kelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(109 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr David Edward Marshall
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(109 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY

Contact

Websitewww.qualterhall.co.uk
Telephone01226 205761
Telephone regionBarnsley

Location

Registered Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£19,275,000
Gross Profit£4,394,000
Net Worth£6,280,000
Cash£2,404,000
Current Liabilities£6,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

9 January 1996Delivered on: 10 January 1996
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: All that freehold property known as land and buildings at johnson street barnsley soth yorkshire, and stocks lane barnsley south yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
9 January 1996Delivered on: 10 January 1996
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: All that freehold property known as johnson street barnsley south yorkshire and the former summer lane station barnsley south yorkshire title numbers syk 41957 and syk 134789. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
1 November 1995Delivered on: 13 November 1995
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
6 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
6 November 2020Delivered on: 12 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. John lawrence, stocks lane, barnsley. Hm land registry title number(s) SYK182099.
Outstanding
6 November 2020Delivered on: 12 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land adjacent to 27 stocks lane, barnsley. Hm land registry title number(s) SYK554178.
Outstanding
20 March 2019Delivered on: 22 March 2019
Persons entitled: Endless LLP as Security Trustee

Classification: A registered charge
Outstanding
26 September 2003Delivered on: 27 September 2003
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof: mazak space gear 510 mkii 4000W & cell 510 heavy duty with 5 ton lifting table, high column, mazak smart system & mazak fg cam, s/nos. 159657 & 164938.
Outstanding
21 June 1996Delivered on: 3 July 1996
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: 12 johnson street barnsley south yorkshire. See the mortgage charge document for full details.
Outstanding
20 December 1994Delivered on: 22 December 1994
Satisfied on: 8 June 2007
Persons entitled: Bank Austria Ag

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 September 1991Delivered on: 2 October 1991
Satisfied on: 15 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at johnson street and stocks lane barnsley south yorkshire.
Fully Satisfied
27 September 1991Delivered on: 2 October 1991
Satisfied on: 15 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 johnson street barnsley south yorkshire and the former summer lane station barnsley south yorkshire.title nos: syk 41957 and syk 134789.
Fully Satisfied
30 August 1991Delivered on: 9 September 1991
Satisfied on: 8 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
30 August 1991Delivered on: 9 September 1991
Satisfied on: 22 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade and tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1998Delivered on: 22 October 1998
Satisfied on: 8 June 2007
Persons entitled: Bank Austria Aktiengesellschaft

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property 12 johnson street barnsley south yorkshire title numbers SYK371207 by way of fixed charge its interest in all money now or at any time after 7 october 1998 payable to the company under any insurance in respect of the property by way of assignment all its interest in the rental income.
Fully Satisfied
16 September 1988Delivered on: 5 October 1988
Satisfied on: 23 November 1991
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 charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above).
Fully Satisfied

Filing History

4 January 2021Full accounts made up to 31 December 2019 (34 pages)
13 November 2020Registration of charge 001126260016, created on 6 November 2020 (14 pages)
13 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2020Registration of charge 001126260017, created on 6 November 2020 (24 pages)
12 November 2020Registration of charge 001126260014, created on 6 November 2020 (6 pages)
12 November 2020Registration of charge 001126260015, created on 6 November 2020 (6 pages)
9 October 2020Appointment of Mr David Edward Marshall as a director on 9 October 2020 (2 pages)
23 January 2020Full accounts made up to 30 December 2018 (35 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
8 November 2019Change of details for Crossco (1445) Limited as a person with significant control on 11 April 2019 (2 pages)
7 November 2019Appointment of Mr Martin Thomas Kelly as a director on 1 November 2019 (2 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 September 2019Termination of appointment of George Orton as a director on 10 September 2019 (1 page)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 April 2019Statement of company's objects (2 pages)
4 April 2019Notification of Crossco (1445) Limited as a person with significant control on 20 March 2019 (4 pages)
2 April 2019Cessation of Waagner Biro Ag as a person with significant control on 20 March 2019 (3 pages)
28 March 2019Satisfaction of charge 12 in full (2 pages)
22 March 2019Registration of charge 001126260013, created on 20 March 2019 (28 pages)
11 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 November 2018Termination of appointment of Thomas Jost as a director on 9 November 2018 (1 page)
26 March 2018Full accounts made up to 31 December 2017 (32 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 October 2017Auditor's resignation (1 page)
25 October 2017Auditor's resignation (1 page)
21 April 2017Full accounts made up to 31 December 2016 (35 pages)
21 April 2017Full accounts made up to 31 December 2016 (35 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 April 2016Full accounts made up to 31 December 2015 (35 pages)
22 April 2016Full accounts made up to 31 December 2015 (35 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,965,100
(7 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,965,100
(7 pages)
1 April 2015Full accounts made up to 31 December 2014 (24 pages)
1 April 2015Full accounts made up to 31 December 2014 (24 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,965,100

Statement of capital on 2014-11-13
  • GBP 1,965,100
(7 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,965,100

Statement of capital on 2014-11-13
  • GBP 1,965,100
(7 pages)
7 March 2014Full accounts made up to 31 December 2013 (23 pages)
7 March 2014Full accounts made up to 31 December 2013 (23 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,965,100
(7 pages)
5 November 2013Appointment of Mr Thomas Jost as a director (2 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,965,100
(7 pages)
5 November 2013Appointment of Mr Thomas Jost as a director (2 pages)
31 October 2013Termination of appointment of Rudolf Estermann as a director (1 page)
31 October 2013Termination of appointment of Rudolf Estermann as a director (1 page)
26 April 2013Full accounts made up to 31 December 2012 (22 pages)
26 April 2013Full accounts made up to 31 December 2012 (22 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
8 May 2012Full accounts made up to 31 December 2011 (22 pages)
8 May 2012Full accounts made up to 31 December 2011 (22 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
25 March 2011Full accounts made up to 31 December 2010 (22 pages)
25 March 2011Full accounts made up to 31 December 2010 (22 pages)
14 February 2011Appointment of Mr Rudolf Estermann as a director (2 pages)
14 February 2011Termination of appointment of Wolfgang Gauster as a director (1 page)
14 February 2011Appointment of Mr Rudolf Estermann as a director (2 pages)
14 February 2011Termination of appointment of Wolfgang Gauster as a director (1 page)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
19 March 2010Full accounts made up to 31 December 2009 (22 pages)
19 March 2010Full accounts made up to 31 December 2009 (22 pages)
17 November 2009Director's details changed for Keith Martin Richardson on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Wolfgang Gauster on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Graham Carr on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Wolfgang Gauster on 16 November 2009 (2 pages)
17 November 2009Director's details changed for George Orton on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Keith Martin Richardson on 16 November 2009 (2 pages)
17 November 2009Director's details changed for George Orton on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Graham Carr on 16 November 2009 (2 pages)
13 April 2009Full accounts made up to 31 December 2008 (23 pages)
13 April 2009Full accounts made up to 31 December 2008 (23 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (22 pages)
8 April 2008Full accounts made up to 31 December 2007 (22 pages)
16 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 October 2007Amended full accounts made up to 31 December 2006 (23 pages)
23 October 2007Amended full accounts made up to 31 December 2006 (23 pages)
20 September 2007Full accounts made up to 31 December 2006 (21 pages)
20 September 2007Full accounts made up to 31 December 2006 (21 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Return made up to 31/10/06; full list of members (8 pages)
15 November 2006Return made up to 31/10/06; full list of members (8 pages)
7 July 2006Full accounts made up to 31 December 2005 (23 pages)
7 July 2006Full accounts made up to 31 December 2005 (23 pages)
15 November 2005Auditor's resignation (1 page)
15 November 2005Notice of resolution removing auditor (1 page)
15 November 2005Notice of resolution removing auditor (1 page)
15 November 2005Auditor's resignation (1 page)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
1 July 2005Full accounts made up to 31 December 2004 (25 pages)
1 July 2005Full accounts made up to 31 December 2004 (25 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
5 November 2004Return made up to 31/10/04; full list of members (8 pages)
5 November 2004Return made up to 31/10/04; full list of members (8 pages)
16 August 2004Full accounts made up to 31 December 2003 (25 pages)
16 August 2004Full accounts made up to 31 December 2003 (25 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
30 July 2003Full accounts made up to 31 December 2002 (43 pages)
30 July 2003Full accounts made up to 31 December 2002 (43 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2002Full accounts made up to 31 December 2001 (20 pages)
18 August 2002Full accounts made up to 31 December 2001 (20 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
21 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
24 April 2001Full accounts made up to 31 December 2000 (22 pages)
24 April 2001Full accounts made up to 31 December 2000 (22 pages)
17 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
8 September 2000Full accounts made up to 31 December 1999 (19 pages)
8 September 2000Full accounts made up to 31 December 1999 (19 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
28 June 1999Full accounts made up to 31 December 1998 (20 pages)
28 June 1999Full accounts made up to 31 December 1998 (20 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
23 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 November 1998Auditor's resignation (1 page)
18 November 1998Auditor's resignation (1 page)
22 October 1998Particulars of mortgage/charge (4 pages)
22 October 1998Particulars of mortgage/charge (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (18 pages)
16 September 1998Full accounts made up to 31 December 1997 (18 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
2 December 1997Return made up to 31/10/97; no change of members (6 pages)
2 December 1997Return made up to 31/10/97; no change of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
14 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
14 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Full accounts made up to 31 December 1995 (19 pages)
11 October 1996Full accounts made up to 31 December 1995 (19 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
30 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/95
(8 pages)
30 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/95
(8 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (21 pages)
27 October 1995Full accounts made up to 31 December 1994 (21 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
16 August 1994Memorandum and Articles of Association (5 pages)
16 August 1994Memorandum and Articles of Association (5 pages)
13 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1991Memorandum and Articles of Association (15 pages)
12 June 1991Memorandum and Articles of Association (15 pages)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 July 1982Accounts made up to 31 December 1981 (14 pages)
24 July 1982Accounts made up to 31 December 1981 (14 pages)
9 November 1910Incorporation (36 pages)
9 November 1910Incorporation (36 pages)