Company NameAlfred Bagnall And Sons Limited
Company StatusActive
Company Number00117129
CategoryPrivate Limited Company
Incorporation Date4 August 1911(112 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Keith Bagnall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(80 years after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Secretary NameMr John Charles Kirkham
NationalityBritish
StatusCurrent
Appointed06 August 1991(80 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorhead Terrace
Nab Wood
Shipley
West Yorkshire
BD18 4LB
Director NameMr Stephen John Bagnall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(81 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameMr Paul James Curry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(94 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address31 St Annes Drive
Wick
Bristol
Avon
BS30 5PN
Director NameMichael Graham Davenport
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(94 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameMrs Joanne Gualda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(94 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameMr John Charles Kirkham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(94 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorhead Terrace
Nab Wood
Shipley
West Yorkshire
BD18 4LB
Director NameMrs Elspeth Helen Jobes
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(106 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameMr Richard John Britten
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(106 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameMr Stephen Bethell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(106 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameMr Lee Julian Jeyes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(110 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameMr Keith David Leckenby
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(80 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 1996)
RolePainting Contractor
Correspondence AddressHighfield 13 Aberford Road
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EA
Director NameJohn Philip Bagnall Watson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(80 years after company formation)
Appointment Duration24 years, 3 months (resigned 18 November 2015)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameJohn Macnamara
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(80 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStanemead 2 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameLeonard Baldwin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(80 years after company formation)
Appointment Duration10 years, 8 months (resigned 25 April 2002)
RolePainting Contractor
Correspondence AddressNewton Edge
Shirenewton
Monmouthshire
NP16 6RL
Wales
Director NameMr Alfred Studley Bagnall
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(80 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1992)
RolePainting Contractor
Correspondence AddressFaraday Birdcage Walk
Otley
West Yorkshire
LS21 3HB
Director NameMr Graeme Stuart Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(90 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 June 2018)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameLeigh Thomas Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(91 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2005)
RolePainting Contractor
Correspondence Address3 Grosvenor Gardens
Kingston Upon Thames
Surrey
KT2 5BE
Director NameMr Lindsay Mark Robertshaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(94 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2022)
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD

Contact

Websitewww.bagnalls.co.uk
Email address[email protected]
Telephone01274 714800
Telephone regionBradford

Location

Registered Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.6k at £1Mrs G.e. Mcronald
9.80%
Ordinary
7.6k at £1Mrs M.a. Gledhill
9.73%
Ordinary
7.1k at £1A G Bagnall Trust
9.12%
Ordinary
4.8k at £1Miss K.r. Armitage
6.19%
Ordinary
4.8k at £1Mr L.m. Armitage
6.19%
Ordinary
4.8k at £1Mrs C.m. Hallitt
6.19%
Ordinary
4.1k at £1S.j. Bagnall
5.26%
Ordinary
4k at £1Mr J.k. Bagnall
5.13%
Ordinary
3.6k at £1A.g. Bagnall
4.56%
Ordinary
2.7k at £1Mr J.k. Bagnall 1997 Discretionary Trust
3.45%
Ordinary
2.2k at £1Mr J.p.b. Watson
2.79%
Ordinary
2k at £1Mrs P.m. Headley
2.53%
Ordinary
8.2k at £1Dr K.e. Hart
10.55%
Ordinary
8.2k at £1Mr A.e.j. Bagnall
10.55%
Ordinary
1.4k at £1Mrs E.v. Wilkinson
1.84%
Ordinary
1k at £1Mrs C.j. Allison
1.33%
Ordinary
1k at £1Mrs R.m. Gayle
1.33%
Ordinary
1k at £1Mrs S.m. Rome
1.33%
Ordinary
-OTHER
0.92%
-
480 at £1Mr Keith David Leckenby
0.62%
Ordinary
481 at £1Mr Leonard Baldwin
0.62%
Ordinary

Financials

Year2014
Turnover£39,077,030
Net Worth£4,170,997
Cash£1,431,297
Current Liabilities£4,166,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

5 July 2013Delivered on: 11 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 March 2008Delivered on: 19 March 2008
Persons entitled: John Keith Bagnall, John Macnamara, Stephen Bagnall, John Chales Kirkham, Barbara Elizabeth Lee and Guy St John Walker as the Trustees of the Alfred Bagnall & Sons Limited Staff Pension and Life Assurance Scheme

Classification: Legal mortgage
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: 104-108 high street teddington middlesex t/nos MX287898 and MX321280 all buildings fixtures fittings and fixed plant and machinery see image for full details.
Outstanding

Filing History

26 September 2023Group of companies' accounts made up to 31 December 2022 (54 pages)
5 September 2023Termination of appointment of John Charles Kirkham as a director on 1 September 2023 (1 page)
24 July 2023Confirmation statement made on 13 July 2023 with updates (6 pages)
7 June 2023Appointment of Mrs Maxine Rachel Copping as a secretary on 5 June 2023 (2 pages)
7 June 2023Termination of appointment of John Charles Kirkham as a secretary on 5 June 2023 (1 page)
3 November 2022Termination of appointment of Stephen Bethell as a director on 28 October 2022 (1 page)
1 October 2022Group of companies' accounts made up to 31 December 2021 (53 pages)
7 September 2022Satisfaction of charge 1 in full (4 pages)
19 July 2022Confirmation statement made on 13 July 2022 with updates (6 pages)
5 July 2022Termination of appointment of Lindsay Mark Robertshaw as a director on 30 June 2022 (1 page)
1 June 2022Appointment of Mr Lee Julian Jeyes as a director on 1 June 2022 (2 pages)
20 September 2021Group of companies' accounts made up to 31 December 2020 (48 pages)
15 July 2021Confirmation statement made on 13 July 2021 with updates (6 pages)
16 December 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
30 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 August 2020Cancellation of shares. Statement of capital on 8 June 2020
  • GBP 77,280
(6 pages)
17 July 2020Confirmation statement made on 13 July 2020 with updates (7 pages)
17 September 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (6 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
19 July 2018Confirmation statement made on 13 July 2018 with updates (6 pages)
13 June 2018Termination of appointment of Graeme Stuart Johnson as a director on 11 June 2018 (1 page)
8 March 2018Appointment of Mr Richard John Britten as a director on 6 March 2018 (2 pages)
6 March 2018Appointment of Mr Stephen Bethell as a director on 6 March 2018 (2 pages)
6 March 2018Appointment of Mrs Elspeth Helen Jobes as a director on 6 March 2018 (2 pages)
31 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
31 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
13 July 2017Cancellation of shares. Statement of capital on 19 June 2017
  • GBP 77,761
(4 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Cancellation of shares. Statement of capital on 19 June 2017
  • GBP 77,761
(4 pages)
13 July 2017Purchase of own shares. (3 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
4 December 2015Termination of appointment of John Philip Bagnall Watson as a director on 18 November 2015 (1 page)
4 December 2015Termination of appointment of John Philip Bagnall Watson as a director on 18 November 2015 (1 page)
27 August 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 77,991
(11 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 77,991
(11 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 77,991
(11 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 77,991
(11 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
11 July 2013Registration of charge 001171290002 (18 pages)
11 July 2013Registration of charge 001171290002 (18 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (11 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (11 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (11 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (11 pages)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
6 May 2011Auditors resignations (3 pages)
6 May 2011Auditors resignations (3 pages)
8 April 2011Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages)
8 April 2011Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages)
8 April 2011Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (12 pages)
20 July 2010Director's details changed for John Keith Bagnall on 13 July 2010 (2 pages)
20 July 2010Director's details changed for John Philip Bagnall Watson on 13 July 2010 (2 pages)
20 July 2010Director's details changed for Joanne Gualda on 13 July 2010 (2 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (12 pages)
20 July 2010Director's details changed for Joanne Gualda on 13 July 2010 (2 pages)
20 July 2010Director's details changed for John Philip Bagnall Watson on 13 July 2010 (2 pages)
20 July 2010Director's details changed for John Keith Bagnall on 13 July 2010 (2 pages)
3 December 2009Director's details changed for Michael Graham Davenport on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Mr Graeme Stuart Johnson on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Joanne Gualda on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Michael Graham Davenport on 1 December 2009 (3 pages)
3 December 2009Director's details changed for John Philip Bagnall Watson on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Michael Graham Davenport on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Joanne Gualda on 1 December 2009 (3 pages)
3 December 2009Director's details changed for John Philip Bagnall Watson on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Joanne Gualda on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages)
3 December 2009Director's details changed for John Keith Bagnall on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Mr Graeme Stuart Johnson on 1 December 2009 (3 pages)
3 December 2009Director's details changed for John Keith Bagnall on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Mr Graeme Stuart Johnson on 1 December 2009 (3 pages)
3 December 2009Director's details changed for John Philip Bagnall Watson on 1 December 2009 (3 pages)
3 December 2009Director's details changed for John Keith Bagnall on 1 December 2009 (3 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
29 July 2009Director's change of particulars / paul curry / 01/05/2009 (1 page)
29 July 2009Director's change of particulars / paul curry / 01/05/2009 (1 page)
29 July 2009Return made up to 13/07/09; full list of members (14 pages)
29 July 2009Return made up to 13/07/09; full list of members (14 pages)
6 August 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
6 August 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
14 July 2008Return made up to 13/07/08; full list of members (14 pages)
14 July 2008Director's change of particulars / paul curry / 01/07/2008 (1 page)
14 July 2008Return made up to 13/07/08; full list of members (14 pages)
14 July 2008Director's change of particulars / paul curry / 01/07/2008 (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
23 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
16 July 2007Return made up to 13/07/07; full list of members (9 pages)
16 July 2007Return made up to 13/07/07; full list of members (9 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
28 July 2006Return made up to 13/07/06; full list of members (10 pages)
28 July 2006Return made up to 13/07/06; full list of members (10 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
16 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
16 August 2005Return made up to 06/08/05; full list of members (16 pages)
16 August 2005Return made up to 06/08/05; full list of members (16 pages)
16 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
17 August 2004Return made up to 06/08/04; change of members (10 pages)
17 August 2004Return made up to 06/08/04; change of members (10 pages)
17 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
17 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
11 November 2003Auditor's resignation (1 page)
11 November 2003Auditor's resignation (1 page)
18 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
18 August 2003Return made up to 06/08/03; change of members (10 pages)
18 August 2003Return made up to 06/08/03; change of members (10 pages)
18 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
17 August 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
17 August 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
12 August 2002Return made up to 06/08/02; full list of members (13 pages)
12 August 2002Return made up to 06/08/02; full list of members (13 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
10 August 2001Return made up to 06/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 06/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
6 September 2000Full group accounts made up to 31 December 1999 (18 pages)
6 September 2000Full group accounts made up to 31 December 1999 (18 pages)
4 August 2000Return made up to 06/08/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 06/08/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 2000Ad 14/01/00--------- £ si 3000@1=3000 £ ic 74991/77991 (2 pages)
21 January 2000Ad 14/01/00--------- £ si 3000@1=3000 £ ic 74991/77991 (2 pages)
11 August 1999Return made up to 06/08/99; full list of members (10 pages)
11 August 1999Return made up to 06/08/99; full list of members (10 pages)
11 August 1999Full group accounts made up to 31 December 1998 (18 pages)
11 August 1999Full group accounts made up to 31 December 1998 (18 pages)
11 August 1998Full group accounts made up to 31 December 1997 (18 pages)
11 August 1998Full group accounts made up to 31 December 1997 (18 pages)
11 August 1998Return made up to 06/08/98; change of members (8 pages)
11 August 1998Return made up to 06/08/98; change of members (8 pages)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
27 July 1997Return made up to 06/08/97; no change of members (8 pages)
27 July 1997Full group accounts made up to 31 December 1996 (17 pages)
27 July 1997Return made up to 06/08/97; no change of members (8 pages)
27 July 1997Full group accounts made up to 31 December 1996 (17 pages)
7 August 1996Return made up to 06/06/96; full list of members (8 pages)
7 August 1996Return made up to 06/06/96; full list of members (8 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/95
(6 pages)
8 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/95
(6 pages)
8 August 1995Full group accounts made up to 31 December 1994 (16 pages)
8 August 1995Full group accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
4 August 1911Incorporation (21 pages)
4 August 1911Incorporation (21 pages)