Company NameBartoline Limited
Company StatusActive
Company Number00122306
CategoryPrivate Limited Company
Incorporation Date31 May 1912(111 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
SIC 2462Manufacture of glues and gelatines
SIC 20520Manufacture of glues
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Paul Anthony Robbins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(108 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmston Close
Beverley
East Yorkshire
HU17 0LW
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(109 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Water Garden Alderley Park, Congleton Road
Nether Alderley
Macclesfield
SK10 4JY
Director NameMr Simon Andrew Dawson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(109 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address6 Waggoners Close
Scotter
Gainsborough
DN21 3RJ
Director NameMarjorie Maud Barton
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(79 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Maples 43 South Street
Cottingham
North Humberside
HU16 4AH
Director NameRichard Arthur Barton
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(79 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleDirector/Company Secretary
Correspondence Address20 Mill Walk
Cottingham
East Yorkshire
HU16 4RP
Director NameClifford Collier
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(79 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address28 Mill Rise
Skidby
Cottingham
East Yorkshire
HU16 5UA
Director NameDorothy May Stephenson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(79 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address42 Cross Gates Avenue
Crossgates
Leeds
West Yorkshire
LS15 7QQ
Director NameDerek Tingay
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(79 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressTorr Garth Cheyne Walk
Hornsea
North Humberside
HU18 1BX
Secretary NameRichard Arthur Barton
NationalityBritish
StatusResigned
Appointed21 November 1991(79 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address20 Mill Walk
Cottingham
East Yorkshire
HU16 4RP
Director NameSimon Christopher Barton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(79 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 23 March 2021)
RoleCompany Director
Correspondence Address22 Marsh Drive
Beverley
East Yorkshire
HU17 8WD
Director NameMrs Gwynneth Mary Firth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(79 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 23 March 2021)
RoleCompany Director
Correspondence Address26 Proudfoot Way
Aylsham
Norwich
Norfolk
NR11 6WE
Director NameMark Andrew Tingay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(80 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 September 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCelebration Curtis Close
Barton Upon Humber
North Lincs
DN18 6LE
Director NameMr Martyn Anthony Moon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(81 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2007)
RoleExport Director
Country of ResidenceEngland
Correspondence Address184 Canada Drive
Cherry Burton
Beverley
East Yorkshire
HU17 7SB
Secretary NameSimon Christopher Barton
NationalityBritish
StatusResigned
Appointed31 March 1999(86 years, 10 months after company formation)
Appointment Duration21 years, 12 months (resigned 23 March 2021)
RoleCompany Director
Correspondence Address22 Marsh Drive
Beverley
East Yorkshire
HU17 8WD
Director NameStuart Ockleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(98 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address67 Main Street
Preston
Hull
East Yorkshire
HU12 8SA
Director NameMr Christopher Cormack
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(108 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmston Close
Beverley
East Yorkshire
HU17 0LW

Contact

Websitewww.bartoline.co.uk
Email address[email protected]
Telephone01482 678710
Telephone regionHull

Location

Registered AddressBarmston Close
Beverley
East Yorkshire
HU17 0LW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

375 at £1Monica Lodge
8.56%
Ordinary
300 at £1Gwynneth Mary Firth
6.85%
Ordinary
252 at £1Michael Lougheed Wikner
5.75%
Ordinary
200 at £1Catherine Susan Johnston
4.57%
Ordinary
200 at £1Stephanie Anne Wattam
4.57%
Ordinary
145 at £1Alan Firth
3.31%
Ordinary
100 at £1Alison Penelope Diane Wilson
2.28%
Ordinary
100 at £1Damian Richard Wilson
2.28%
Ordinary
100 at £1Marcus Thomas Wilson
2.28%
Ordinary
100 at £1Melanie Anna Meriel Evison
2.28%
Ordinary
100 at £1Mrs R. Nicholson
2.28%
Ordinary
100 at £1Sally Elizabeth Wilson
2.28%
Ordinary
99 at £1Jane Anne Hill
2.26%
Ordinary
99 at £1Lucy Geraldine Proctor
2.26%
Ordinary
93 at £1Andrew Peter Butler Barton
2.12%
Ordinary
93 at £1Jenni Butler Barton
2.12%
Ordinary
93 at £1Sandra Louise Ward
2.12%
Ordinary
491 at £1Mr Richard A. Barton
11.21%
Ordinary
81 at £1Andrew John Stephenson
1.85%
Ordinary
80 at £1Deborah Jane Hogg
1.83%
Ordinary
80 at £1Peter Edward Stephenson
1.83%
Ordinary
80 at £1Rachel Anne Hughes
1.83%
Ordinary
80 at £1Timothy Richard Stephenson
1.83%
Ordinary
74 at £1Miss Emma Belinda Pottage
1.69%
Ordinary
74 at £1Mr James Richard Cowley
1.69%
Ordinary
74 at £1Mr Paul Barton Cowley
1.69%
Ordinary
74 at £1Mr Stephen Philip Cowley
1.69%
Ordinary
73 at £1Iain Smith
1.67%
Ordinary
72 at £1Mr A.m. Smith
1.64%
Ordinary
70 at £1Mr M.j. Barton
1.60%
Ordinary
49 at £1Elizabeth Butler Barton
1.12%
Ordinary
49 at £1Mr S.j.a. Iveson
1.12%
Ordinary
48 at £1Ms Amanda M. Chapman
1.10%
Ordinary
45 at £1H.v. Wilson
1.03%
Ordinary
45 at £1Richard Norman Stephenson
1.03%
Ordinary
35 at £1Alan Christopher Lodge
0.80%
Ordinary
35 at £1David Lodge
0.80%
Ordinary
30 at £1Mr Simon Christopher Barton
0.68%
Ordinary
24 at £1Mrs J.h. Kirk
0.55%
Ordinary
24 at £1Ms J.m. Cox
0.55%
Ordinary
15 at £1Miss A.j. Nicholson
0.34%
Ordinary
15 at £1Mr J.c.r. Nicholson
0.34%
Ordinary
15 at £1Mrs E.g. Gibson
0.34%
Ordinary

Financials

Year2014
Turnover£22,743,774
Gross Profit£5,010,449
Net Worth£6,695,756
Cash£3,934
Current Liabilities£5,870,640

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 End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

29 August 2014Delivered on: 6 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings at barmston road beverley t/nos YEA21073 (whole) and YEA17471 (part).
Outstanding
9 August 2011Delivered on: 13 August 2011
Persons entitled: National Westminster 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: F/H land on the south-east side of barmston close beverley t/no YEA64515 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 February 2006Delivered on: 22 February 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
12 January 2004Delivered on: 15 January 2004
Persons entitled: National Westminster 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: Land and buildings on the north side of barmston road beverley east yorks HU17 0SQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 1996Delivered on: 12 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 June 1996Delivered on: 12 June 1996
Persons entitled: National Westminster 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: F/H property k/a land and buildings on barmston close, beverley, east riding of yorkshire t/no. HS156374 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 June 1996Delivered on: 12 June 1996
Persons entitled: National Westminster 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: F/H property k/a factory premises and land on the east side of barmston close, beverley, humberside t/no. HS133117 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 March 2021Delivered on: 31 March 2021
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Amongst other things, the land and buildings on the east side of barmston close, beverley, east riding of yorkshire registered with hm land registry under title number HS156374. For more details of the charged property, please refer to the instrument.
Outstanding
23 March 2021Delivered on: 26 March 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
12 June 1985Delivered on: 13 June 1985
Satisfied on: 14 January 1994
Persons entitled: Lloyds Bank PLC

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 bookdedts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
15 July 1922Delivered on: 18 July 1922
Satisfied on: 19 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys etc not exceeding £1739.
Particulars: All sums of moneys which the co. Are or may be entitled to recover from H.M. government in respect of E.P.D.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (30 pages)
11 April 2023Appointment of Mr Paul Thomas as a director on 1 April 2023 (2 pages)
3 February 2023Appointment of Mr Gary Jonathan Dee as a director on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Keith Anthony Chapman as a director on 31 January 2023 (1 page)
29 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (30 pages)
8 April 2022Part of the property or undertaking has been released and no longer forms part of charge 001223060011 (5 pages)
30 March 2022Satisfaction of charge 3 in full (4 pages)
30 March 2022Satisfaction of charge 4 in full (4 pages)
30 March 2022Satisfaction of charge 6 in full (4 pages)
30 March 2022Satisfaction of charge 001223060009 in full (4 pages)
30 March 2022Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
30 March 2022Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
30 March 2022Satisfaction of charge 8 in full (4 pages)
30 March 2022Part of the property or undertaking has been released and no longer forms part of charge 001223060010 (5 pages)
13 February 2022Appointment of Mr Simon Andrew Dawson as a director on 1 February 2022 (2 pages)
13 February 2022Director's details changed for Mr Simon Andrew Dawson on 1 February 2022 (2 pages)
11 January 2022Termination of appointment of Stuart Ockleton as a director on 31 December 2021 (1 page)
2 December 2021Confirmation statement made on 21 November 2021 with updates (8 pages)
2 October 2021Full accounts made up to 31 December 2020 (31 pages)
1 October 2021Termination of appointment of Mark Andrew Tingay as a director on 30 September 2021 (1 page)
22 June 2021Appointment of Mr Keith Anthony Chapman as a director on 1 June 2021 (2 pages)
12 April 2021Termination of appointment of Christopher Cormack as a director on 12 April 2021 (1 page)
6 April 2021Appointment of Christopher Cormack as a director on 23 March 2021 (2 pages)
31 March 2021Termination of appointment of Gwynneth Mary Firth as a director on 23 March 2021 (1 page)
31 March 2021Withdrawal of a person with significant control statement on 31 March 2021 (2 pages)
31 March 2021Appointment of Mr Paul Anthony Robbins as a director on 23 March 2021 (2 pages)
31 March 2021Registration of charge 001223060011, created on 23 March 2021 (32 pages)
31 March 2021Termination of appointment of Simon Christopher Barton as a director on 23 March 2021 (1 page)
31 March 2021Notification of Bartoline Investments Limited as a person with significant control on 23 March 2021 (2 pages)
31 March 2021Termination of appointment of Simon Christopher Barton as a secretary on 23 March 2021 (1 page)
26 March 2021Registration of charge 001223060010, created on 23 March 2021 (9 pages)
7 December 2020Confirmation statement made on 21 November 2020 with updates (8 pages)
21 April 2020Full accounts made up to 31 December 2019 (29 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
17 October 2019Director's details changed for Mark Andrew Tingay on 17 October 2019 (2 pages)
24 June 2019Full accounts made up to 31 December 2018 (28 pages)
30 November 2018Confirmation statement made on 21 November 2018 with updates (8 pages)
9 April 2018Full accounts made up to 31 December 2017 (27 pages)
23 November 2017Confirmation statement made on 21 November 2017 with updates (8 pages)
23 November 2017Confirmation statement made on 21 November 2017 with updates (8 pages)
11 April 2017Full accounts made up to 31 December 2016 (27 pages)
11 April 2017Full accounts made up to 31 December 2016 (27 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
15 August 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
15 August 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4,381
(10 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4,381
(10 pages)
29 April 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
29 April 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
8 April 2015Secretary's details changed for Simon Christopher Barton on 10 March 2015 (1 page)
8 April 2015Director's details changed for Simon Christopher Barton on 10 March 2015 (2 pages)
8 April 2015Director's details changed for Simon Christopher Barton on 10 March 2015 (2 pages)
8 April 2015Secretary's details changed for Simon Christopher Barton on 10 March 2015 (1 page)
6 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,381
(10 pages)
6 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,381
(10 pages)
6 September 2014Registration of charge 001223060009, created on 29 August 2014 (10 pages)
6 September 2014Registration of charge 001223060009, created on 29 August 2014 (10 pages)
25 March 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
25 March 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
11 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4,381
(10 pages)
11 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4,381
(10 pages)
25 November 2013Director's details changed for Simon Christopher Barton on 21 October 2013 (2 pages)
25 November 2013Secretary's details changed for Simon Christopher Barton on 21 October 2013 (2 pages)
25 November 2013Director's details changed for Simon Christopher Barton on 21 October 2013 (2 pages)
25 November 2013Secretary's details changed for Simon Christopher Barton on 21 October 2013 (2 pages)
11 April 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
11 April 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (10 pages)
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (10 pages)
17 May 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
17 May 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
19 December 2011Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
19 December 2011Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
19 December 2011Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
12 April 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
8 April 2011Appointment of Stuart Ockleton as a director (3 pages)
8 April 2011Appointment of Stuart Ockleton as a director (3 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
16 July 2010Full accounts made up to 31 December 2009 (21 pages)
16 July 2010Full accounts made up to 31 December 2009 (21 pages)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (13 pages)
21 December 2009Director's details changed for Simon Christopher Barton on 20 November 2009 (2 pages)
21 December 2009Director's details changed for Simon Christopher Barton on 20 November 2009 (2 pages)
21 December 2009Secretary's details changed for Simon Christopher Barton on 20 November 2009 (1 page)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (13 pages)
21 December 2009Secretary's details changed for Simon Christopher Barton on 20 November 2009 (1 page)
19 November 2009Secretary's details changed for Simon Christopher Barton on 19 November 2009 (1 page)
19 November 2009Director's details changed for Simon Christopher Barton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Simon Christopher Barton on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Simon Christopher Barton on 19 November 2009 (1 page)
17 July 2009Director's change of particulars / mark tingay / 17/07/2009 (1 page)
17 July 2009Director's change of particulars / mark tingay / 17/07/2009 (1 page)
24 April 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
24 April 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
3 February 2009Return made up to 21/11/08; full list of members (11 pages)
3 February 2009Return made up to 21/11/08; full list of members (11 pages)
29 July 2008Director's change of particulars / mark tingay / 01/10/2006 (1 page)
29 July 2008Director's change of particulars / mark tingay / 01/10/2006 (1 page)
11 April 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
11 April 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
10 April 2008Director's change of particulars / gwynneth firth / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / gwynneth firth / 07/04/2008 (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Return made up to 21/11/07; full list of members (8 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Return made up to 21/11/07; full list of members (8 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
16 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
14 March 2007Return made up to 21/11/06; full list of members (9 pages)
14 March 2007Return made up to 21/11/06; full list of members (9 pages)
2 March 2007Location of register of members (non legible) (1 page)
2 March 2007Location of register of members (non legible) (1 page)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
29 November 2005Return made up to 21/11/05; no change of members
  • 363(287) ‐ Registered office changed on 29/11/05
(8 pages)
29 November 2005Return made up to 21/11/05; no change of members
  • 363(287) ‐ Registered office changed on 29/11/05
(8 pages)
15 September 2005Return made up to 21/11/04; full list of members; amend (12 pages)
15 September 2005Return made up to 21/11/04; full list of members; amend (12 pages)
17 August 2005Full accounts made up to 31 December 2004 (22 pages)
17 August 2005Full accounts made up to 31 December 2004 (22 pages)
15 December 2004Return made up to 21/11/04; full list of members (8 pages)
15 December 2004Return made up to 21/11/04; full list of members (8 pages)
28 October 2004Full accounts made up to 31 December 2003 (23 pages)
28 October 2004Full accounts made up to 31 December 2003 (23 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003Return made up to 21/11/03; no change of members (8 pages)
23 December 2003Return made up to 21/11/03; no change of members (8 pages)
9 July 2003Full accounts made up to 31 December 2002 (22 pages)
9 July 2003Full accounts made up to 31 December 2002 (22 pages)
3 December 2002Return made up to 21/11/02; no change of members (8 pages)
3 December 2002Return made up to 21/11/02; no change of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (22 pages)
23 October 2002Full accounts made up to 31 December 2001 (22 pages)
19 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
19 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
27 October 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
27 October 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
20 December 2000Return made up to 21/11/00; full list of members (13 pages)
20 December 2000Return made up to 21/11/00; full list of members (13 pages)
24 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
24 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
17 December 1999Return made up to 21/11/99; full list of members (12 pages)
17 December 1999Return made up to 21/11/99; full list of members (12 pages)
27 September 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
27 September 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
21 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
23 December 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
21 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
19 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1996Return made up to 21/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1996Return made up to 21/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
24 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
8 December 1995Return made up to 21/11/95; full list of members (8 pages)
8 December 1995Return made up to 21/11/95; full list of members (8 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (17 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 December 1986Accounts for a medium company made up to 31 July 1986 (12 pages)
24 December 1971Company name changed\certificate issued on 24/12/71 (2 pages)
24 December 1971Company name changed\certificate issued on 24/12/71 (2 pages)
31 May 1912Certificate of incorporation (1 page)
31 May 1912Certificate of incorporation (1 page)