Company NameIndependent Labour Publications Trust Limited
Company StatusActive
Company Number00141267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 1915(108 years, 9 months ago)
Previous NameIndependent Labour Party Trust,Limited (The)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameDavid Connolly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration33 years
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Exeter Close
Great Lumley
Chester Le Street
County Durham
DH3 4LJ
Director NameBarry Michael Winter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration33 years
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Stainbeck Lane
Leeds
LS7 3PJ
Director NameJeannine Sudworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1995(79 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address187 Cross Flatts Grove
Beeston
Leeds
LS11 7BR
Director NameMr William Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1998(82 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address147 Mulehouse Road
Sheffield
S10 1TD
Director NameMr Graham Richard Wildridge
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2013(98 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address30 St. Marys Road
Reigate
Surrey
RH2 7JJ
Secretary NameMr Graham Richard Wildridge
StatusCurrent
Appointed01 September 2013(98 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address30 St. Marys Road
Reigate
Surrey
RH2 7JJ
Director NameMary Stratford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(105 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Norwich Close
Great Lumley
Chester Le Street
DH3 4QL
Director NameMr Neil Graham Rhodes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(105 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address258 Tempest Road
Leeds
LS11 7DH
Director NameEric Preston
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 01 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address406 Dewsbury Road
Leeds
West Yorkshire
LS11 7JX
Director NameMatthew Kemp Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 01 March 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address166 Rushmore Road
London
E5 0HB
Director NameMr Neil Graham Rhodes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 May 1991)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address258 Tempest Road
Leeds
West Yorkshire
LS11 7DH
Director NameVincent Paul Mills
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 May 1994)
RoleLecturer
Correspondence Address2-14 Durward Court
Glasgow
Lanarkshire
G41 3RZ
Scotland
Director NameAndrew Keir McIntyre
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 May 1994)
RoleMarketing Manager
Correspondence Address53 Davenport Avenue
Withington
Manchester
Lancashire
M20 3FS
Director NameJames William Stanislass Loxley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 May 1992)
RoleStudent
Correspondence Address117 Springbank Road
London
SE13 6SS
Director NamePeter Ernest Large
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 May 1995)
RoleAdministrator
Correspondence Address60 Barnfield Place
London
E14 9YB
Director NameGary Nigel Kent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 May 1995)
RoleParliamentary Assistant
Correspondence Address13 Madron Street
London
SE17 2LE
Director NameErnest Jacques
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 May 1994)
RoleLocal Government Officer
Correspondence Address168 Aberford Road
Woodlesford
Leeds
West Yorkshire
LS26 8LG
Director NameTerence Peter Hunt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 May 1993)
RoleResearch Chemist
Correspondence Address44 Bilsdale Road
Seaton Carew
Hartlepool
Cleveland
TS25 2AH
Director NameTerence Peter Hunt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 May 1993)
RoleResearch Chemist
Correspondence Address44 Bilsdale Road
Seaton Carew
Hartlepool
Cleveland
TS25 2AH
Director NameAnne-Marie Graham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 May 1994)
RoleLocal Government Officer
Correspondence Address4 Upper Gaukroger
Sowerby Bridge
West Yorkshire
HX6 1NB
Director NamePatrick Joseph Devlin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 May 1994)
RoleLecturer
Correspondence Address53 Durward Avenue
Glasgow
Lanarkshire
G41 3UW
Scotland
Director NamePauline Christina Bryan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 May 1994)
RoleAdministrator
Correspondence AddressFlat 3/2 14 Dorward Court
Durward Avenue
Glasgow
Strathclyde
G41 3RJ
Scotland
Secretary NamePeter Ernest Large
NationalityBritish
StatusResigned
Appointed16 April 1991(75 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 May 1995)
RoleCompany Director
Correspondence Address60 Barnfield Place
London
E14 9YB
Director NameMr Christopher Jeffrey Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(76 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 May 1993)
RoleStudent
Correspondence Address1 Montgomery Road
Cambridge
Cambridgeshire
CB4 2EQ
Director NamePhilip Michael Knowles
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(79 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 May 1996)
RolePostgraduate Student
Correspondence Address117 Ottawa Road
Leicester
LE1 2EN
Director NameRichard William Hughes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(79 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1997)
RoleResettlement Worker
Correspondence Address17 Perceval Street
Northwood
Stoke On Trent
Staffordshire
ST1 6PR
Director NameVincent Anthony McIntyre
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(79 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1998)
RoleRetired
Correspondence Address42 Wearside Drive
Durham
DH1 1LE
Director NameMark Bernard Hugh Rodmell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(79 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 April 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Dumas Drive
Whiteley
Fareham
Hampshire
PO15 7LU
Director NameJohn Anthony Bloom
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(79 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address35 Raby Road
Hartlepool
Cleveland
TS24 8AS
Secretary NameMark Bernard Hugh Rodmell
NationalityBritish
StatusResigned
Appointed08 May 1995(79 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 April 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Dumas Drive
Whiteley
Fareham
Hampshire
PO15 7LU
Director NameAndrew Peter Hansford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(82 years, 9 months after company formation)
Appointment Duration13 years (resigned 01 May 2011)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 Stanmore Avenue
Stretford
Manchester
M32 9HY
Director NameMr Jonathan Charles Timbers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(87 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 May 2011)
RoleCaseworker For Disability Righ
Country of ResidenceEngland
Correspondence Address22 Eaves Avenue
Hebden Bridge
West Yorkshire
HX7 6DJ

Location

Registered AddressOffice 92 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£396,427
Cash£46,292
Current Liabilities£1,327

Accounts

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

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

6 March 2021Appointment of Mary Stratford as a director on 1 March 2021 (2 pages)
3 March 2021Appointment of Mr Neil Graham Rhodes as a director on 1 March 2021 (2 pages)
3 March 2021Termination of appointment of Eric Preston as a director on 1 March 2021 (1 page)
3 March 2021Termination of appointment of Matthew Kemp Brown as a director on 1 March 2021 (1 page)
27 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 April 2020Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Mark Bernard Hugh Rodmell as a secretary on 5 April 2019 (1 page)
11 April 2019Termination of appointment of Mark Bernard Hugh Rodmell as a director on 5 April 2019 (1 page)
9 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 16 April 2016 no member list (10 pages)
3 May 2016Annual return made up to 16 April 2016 no member list (10 pages)
27 February 2016Director's details changed for Mr Graham Richard Wildridge on 23 February 2016 (2 pages)
27 February 2016Director's details changed for Mr Graham Richard Wildridge on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Mr Graham Richard Wildridge on 23 February 2016 (1 page)
23 February 2016Secretary's details changed for Mr Graham Richard Wildridge on 23 February 2016 (1 page)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 May 2015Annual return made up to 16 April 2015 no member list (10 pages)
9 May 2015Director's details changed for Jeannine Sudworth on 17 April 2014 (2 pages)
9 May 2015Director's details changed for Jeannine Sudworth on 17 April 2014 (2 pages)
9 May 2015Annual return made up to 16 April 2015 no member list (10 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 April 2014Appointment of Mr Graham Richard Wildridge as a secretary (2 pages)
21 April 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 21 April 2014 (1 page)
21 April 2014Appointment of Mr Graham Richard Wildridge as a director (2 pages)
21 April 2014Appointment of Mr Graham Richard Wildridge as a secretary (2 pages)
21 April 2014Annual return made up to 16 April 2014 no member list (10 pages)
21 April 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 21 April 2014 (1 page)
21 April 2014Appointment of Mr Graham Richard Wildridge as a director (2 pages)
21 April 2014Annual return made up to 16 April 2014 no member list (10 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Director's details changed for Matthew Kemp Brown on 1 April 2013 (2 pages)
13 May 2013Director's details changed for Matthew Kemp Brown on 1 April 2013 (2 pages)
13 May 2013Secretary's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages)
13 May 2013Annual return made up to 16 April 2013 no member list (9 pages)
13 May 2013Director's details changed for Matthew Kemp Brown on 1 April 2013 (2 pages)
13 May 2013Secretary's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages)
13 May 2013Director's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages)
13 May 2013Director's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages)
13 May 2013Director's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages)
13 May 2013Secretary's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages)
13 May 2013Annual return made up to 16 April 2013 no member list (9 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 April 2012Termination of appointment of Andrew Hansford as a director (1 page)
29 April 2012Termination of appointment of Jonathan Timbers as a director (1 page)
29 April 2012Termination of appointment of Andrew Hansford as a director (1 page)
29 April 2012Annual return made up to 16 April 2012 no member list (9 pages)
29 April 2012Annual return made up to 16 April 2012 no member list (9 pages)
29 April 2012Termination of appointment of Jonathan Timbers as a director (1 page)
27 October 2011Director's details changed for Barry Michael Winter on 27 October 2011 (2 pages)
27 October 2011Director's details changed for William Brown on 27 October 2011 (2 pages)
27 October 2011Director's details changed for William Brown on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Barry Michael Winter on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Matthew Kemp Brown on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Matthew Kemp Brown on 27 October 2011 (2 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 April 2011Annual return made up to 16 April 2011 no member list (11 pages)
26 April 2011Annual return made up to 16 April 2011 no member list (11 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 May 2010Director's details changed for Jeannine Sudworth on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Andrew Peter Hansford on 1 January 2010 (2 pages)
6 May 2010Director's details changed for David Connolly on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Barry Michael Winter on 1 January 2010 (2 pages)
6 May 2010Director's details changed for William Brown on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Barry Michael Winter on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Matthew Kemp Brown on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 16 April 2010 no member list (7 pages)
6 May 2010Director's details changed for William Brown on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Andrew Peter Hansford on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Eric Preston on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Eric Preston on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mark Bernard Hugh Rodmell on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Jonathan Charles Timbers on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Matthew Kemp Brown on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Andrew Peter Hansford on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Jeannine Sudworth on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mark Bernard Hugh Rodmell on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 16 April 2010 no member list (7 pages)
6 May 2010Director's details changed for Matthew Kemp Brown on 1 January 2010 (2 pages)
6 May 2010Director's details changed for David Connolly on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Jeannine Sudworth on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mark Bernard Hugh Rodmell on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Jonathan Charles Timbers on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Jonathan Charles Timbers on 1 January 2010 (2 pages)
6 May 2010Director's details changed for William Brown on 1 January 2010 (2 pages)
6 May 2010Director's details changed for David Connolly on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Barry Michael Winter on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Eric Preston on 1 January 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 May 2009Annual return made up to 16/04/09 (5 pages)
31 May 2009Annual return made up to 16/04/09 (5 pages)
9 February 2009Registered office changed on 09/02/2009 from 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page)
9 February 2009Registered office changed on 09/02/2009 from 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 May 2008Annual return made up to 16/04/08 (5 pages)
12 May 2008Annual return made up to 16/04/08 (5 pages)
27 March 2008Registered office changed on 27/03/2008 from 49 moor top side leeds LS11 9LW (1 page)
27 March 2008Registered office changed on 27/03/2008 from 49 moor top side leeds LS11 9LW (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 June 2007Annual return made up to 16/04/07 (3 pages)
25 June 2007Annual return made up to 16/04/07 (3 pages)
20 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 May 2006Annual return made up to 16/04/06 (3 pages)
10 May 2006Annual return made up to 16/04/06 (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 May 2005Annual return made up to 16/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Annual return made up to 16/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 May 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Partial exemption accounts made up to 31 December 2002 (11 pages)
4 November 2003Partial exemption accounts made up to 31 December 2002 (11 pages)
13 May 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003New director appointed (2 pages)
5 November 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
5 November 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
16 May 2002Annual return made up to 16/04/02 (5 pages)
16 May 2002Annual return made up to 16/04/02 (5 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
18 July 2001Annual return made up to 16/04/01 (5 pages)
18 July 2001Annual return made up to 16/04/01 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
19 May 2000Annual return made up to 16/04/00 (5 pages)
19 May 2000Annual return made up to 16/04/00 (5 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Annual return made up to 16/04/99
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1999Annual return made up to 16/04/99
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Annual return made up to 16/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Annual return made up to 16/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 May 1997Annual return made up to 16/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 May 1997Annual return made up to 16/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 January 1997Full accounts made up to 31 December 1995 (9 pages)
26 January 1997Full accounts made up to 31 December 1995 (9 pages)
17 May 1996Annual return made up to 16/04/96 (8 pages)
17 May 1996Annual return made up to 16/04/96 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
4 October 1995Director resigned (2 pages)
16 May 1995Annual return made up to 16/04/95
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1995Annual return made up to 16/04/95
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1976Company name changed\certificate issued on 15/09/76 (2 pages)
15 September 1976Company name changed\certificate issued on 15/09/76 (2 pages)
13 August 1915Certificate of incorporation (1 page)
13 August 1915Certificate of incorporation (1 page)