Company NameMelbourne Street Properties Limited
Company StatusActive
Company Number00149613
CategoryPrivate Limited Company
Incorporation Date14 February 1918(106 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Lynn Marr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(73 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeneholme Acomb Drive
Wylam
Northumberland
NE41 8BD
Director NameMr Jeremy Norman Marr
Date of BirthMay 1940 (Born 84 years ago)
NationalityCanadian
StatusCurrent
Appointed16 November 1991(73 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2380 Nelson Avenue
West Vancouver
British Columbia
Canada
Director NameJordan Hugo Marr
Date of BirthJune 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed01 October 2007(89 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleIT Consultant
Country of ResidenceCanada
Correspondence Address2339 Kilmarnock Crescent
North Vancouver
British Columbia
Canada
Director NameMrs Katherine Lynn Wood
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(89 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RolePlannner
Country of ResidenceEngland
Correspondence AddressThe Police House
Kirkwhelpington
Tyne & Wear
NE19 2RS
Director NameRoderick John Marr
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(89 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleLighting Manager
Country of ResidenceEngland
Correspondence Address9 Algernon Terrace
Wylam
Northumberland
NE41 8AX
Secretary NameTaylored Business Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2012(94 years, 2 months after company formation)
Appointment Duration12 years
Correspondence AddressHill House Whashton
Richmond
DL11 7JP
Director NameMr James Marr Coatsworth
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(73 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1993)
RoleElectrical Wholesaler
Correspondence Address9 Langton Lea
High Shincliffe
Durham
County Durham
DH1 2QF
Director NameJames Allan Marr
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(73 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 12 October 2012)
RoleCompany Director
Correspondence Address2 Peppermires
Brancepeth
Durham
County Durham
DH7 8ED
Director NameMr Arthur John Marshall
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(73 years, 9 months after company formation)
Appointment Duration10 years (resigned 29 November 2001)
RoleCompany Director
Correspondence Address6 Westfield
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Secretary NameMr Arthur John Marshall
NationalityBritish
StatusResigned
Appointed16 November 1991(73 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address6 Westfield
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Director NameAnthony Terence Docherty
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(74 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2001)
RoleFinancial Director
Correspondence AddressHighfield House
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Director NameNoel Ralph Mason
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(74 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address24 Kenmore Road
Swarland
Morpeth
Northumberland
NE65 9JS
Secretary NameAnthony Terence Docherty
NationalityBritish
StatusResigned
Appointed01 December 1992(74 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2001)
RoleFinancial Director
Correspondence AddressHighfield House
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2001(83 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2012)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Telephone01482 320834
Telephone regionHull

Location

Registered AddressHill House
Whashton
Richmond
North Yorkshire
DL11 7JP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWhashton
WardGilling West
Address Matches2 other UK companies use this postal address

Shareholders

9.5k at £1Mrs Alexandra Norman Nicol
8.26%
Ordinary
8.4k at £1Miss Jane Victoria Marr
7.32%
Ordinary
8.4k at £1Mrs Helen Judith Marr
7.32%
Ordinary
8.4k at £1Mrs Katherine Lynn Wood
7.32%
Ordinary
5.5k at £1Mr Jordan Hugo Richard Marr
4.78%
Ordinary
5.5k at £1Mr Kyle Jeremy Marr
4.78%
Ordinary
4.5k at £1Mrs Judith Marr
3.91%
Ordinary
4k at £1Dair Norman Henderson
3.48%
Ordinary
4k at £1Mr Jeremy Norman Marr
3.48%
Ordinary
3.3k at £1Joanna Csernohlavek
2.90%
Ordinary
3.3k at £1Mr Carl James Meadows
2.90%
Ordinary
3.3k at £1Mr James Arthur Meadows
2.90%
Ordinary
3k at £1Mrs Gillian Mary Linda Hewetson
2.61%
Ordinary
3k at £1Mrs Jennifer Wendy Willink
2.61%
Ordinary
18.5k at £1Trustees Of A.j. Marr Marathon Trust
16.09%
Ordinary
14.5k at £1Ms Jennifer Marr
12.61%
Ordinary
-OTHER
1.96%
-
2.3k at £1Richard Punshon
1.96%
Ordinary
1.1k at £1Anthony Peter Coatsworth
0.98%
Ordinary
1.1k at £1Cecilia Joan Coatsworth
0.98%
Ordinary
1000 at £1Mrs Victoria Lynn Fairley
0.87%
Ordinary

Financials

Year2014
Net Worth£4,089,585
Cash£323,637
Current Liabilities£358,101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

13 January 1986Delivered on: 27 January 1986
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 at coopies lane industrial estate morpeth northumberland.
Fully Satisfied
13 January 1986Delivered on: 27 January 1986
Satisfied on: 20 October 2001
Persons entitled: Barclays 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: 39 greengate malton north yorkshire.
Fully Satisfied
7 November 1980Delivered on: 14 November 1980
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 east side of cardigan street, birmingham, west midlands. Title no. Wm 194013.
Fully Satisfied
12 January 1979Delivered on: 29 January 1979
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 and buildings on the south side of melbourne street, newcastle-upon-tyne, tyne and wear. Title no ty 48325.
Fully Satisfied
19 September 1977Delivered on: 22 September 1977
Satisfied on: 20 October 2001
Persons entitled: Barclays 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: Sallyport buildings melbourne street newcastle upon tyne.
Fully Satisfied
7 September 1976Delivered on: 28 September 1976
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 & premises containing 1240 sq yds fronting park street, kingston upon hull, humberside.
Fully Satisfied
7 September 1976Delivered on: 28 September 1976
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 & buildings on the north side of zion street sunderland, tyne & wear.
Fully Satisfied
29 August 2008Delivered on: 30 August 2008
Satisfied on: 19 March 2015
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
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: F/H units 1-6 wardentree court wardentree lane spalding lincolnshire and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details.
Fully Satisfied
7 September 1976Delivered on: 28 September 1976
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 lying to the north of wallis road, south bank cleveland.
Fully Satisfied
23 April 2001Delivered on: 2 May 2001
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 May 1998Delivered on: 27 May 1998
Satisfied on: 20 October 2001
Persons entitled: Barclays 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: Unit C2 willowbridge way links 31 catleford west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
5 November 1997Delivered on: 4 December 1997
Satisfied on: 20 October 2001
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in scotland on 1ST december 1997 and
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 5TH november 1997.
Particulars: Lease dated 23 and 28 april 1997 on all and whole that area of ground extending to 0.4654 hectares or thereby at plot 11 south caldean road calderpark coatbridge.
Fully Satisfied
13 September 1993Delivered on: 20 September 1993
Satisfied on: 30 May 1997
Persons entitled: Barclays 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: Plot 26 york road industrial estate malton north yorkshire.
Fully Satisfied
25 January 1991Delivered on: 11 February 1991
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 to the west of park street, kingston upon hull, humberside. Title no: hs 1452539.
Fully Satisfied
18 June 1986Delivered on: 26 June 1986
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 plot of land on the south side of willowholme road, curlisle, cumbria. Comprising an area of 0.53 of an acre or thereabouts together with the buildings and appurtenances erected thereon.
Fully Satisfied
13 January 1986Delivered on: 27 January 1986
Satisfied on: 20 October 2001
Persons entitled: Barclays 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 situate at darlington road industrial estate northallerton north yorkshire.
Fully Satisfied
8 December 1942Delivered on: 16 December 1942
Satisfied on: 20 October 2001
Persons entitled: The Newcastle upon Tyne Permanent Building Society

Classification: Mortgage
Secured details: £2000 and all other moneys etc.
Particulars: F/H offices at great george st. And woodhouse lane, leeds. L/h offices at 91/93 station st birmingham.
Fully Satisfied
11 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property being unit F1, forbes park, long eaton, NG10 3FZ, unit F2, forbes park, long eaton, NG10 3FZ and unit F3, forbes park, long eaton, NG10 3FZ also known as block f forbes court, forbes park, fields farm road, long eaton, nottinghamshire comprised in a transfer of part dated 11 july 2022 between clowes developments (UK) limited and melbourne street properties limited; the freehold property being unit 4B castlewood business park, farmwell lane, sutton in ashfield, NG17 1BX comprised in title number NT529923; the freehold property being 12 mullacott cross industrial estate, ilfracombe, EX34 8NY comprised in title number DN439262; the leasehold property being unit C2 willowbridge way, castleford, WF10 5NP comprised in title number WYK628114; the freehold property being coopies lane, morpeth, NE61 6JT comprised in a conveyance dated 14 november 1985 between n b clark esq and E.G.S. company limited; the freehold property being 2 standard way, northallerton, DL6 2XE comprised in a conveyance dated 10 december 1984 between hambleton district council and E.G.S. co limited.
Outstanding
11 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 June 2016Delivered on: 8 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit B1 langham park trent lane industrial estate castle donington t/n LT388604.
Outstanding
5 March 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H wardentree court wardentree lane pinchbeck spaling lincolnshire t/no LL300109.
Outstanding
11 July 2006Delivered on: 21 October 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Standard security which was presented for registration in scotland on 19 october 2006 and
Secured details: All sums due or to become due.
Particulars: 3 south caldeen road, coatbridge.
Outstanding
16 June 2006Delivered on: 20 June 2006
Persons entitled: Alliance & Leicester Commercial 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: Unit B1 langham park, trent lane, castle donington by way of fixed charge all benefits, claims and returns of premiums in respect of any insurance and by way of first priority assignment all of the company's rights, title, estate and other interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
8 July 2005Delivered on: 9 July 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Windrush park range road witney oxon.
Outstanding
28 January 2005Delivered on: 29 January 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Site 12 mullacott industrial estate ilfracombe.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
2 November 2016Satisfaction of charge 18 in full (1 page)
9 August 2016Satisfaction of charge 19 in full (2 pages)
8 July 2016Registration of charge 001496130023, created on 30 June 2016 (41 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 115,000
(10 pages)
5 November 2015Secretary's details changed for Taylored Business Secretaries Limited on 8 September 2015 (1 page)
5 November 2015Secretary's details changed for Taylored Business Secretaries Limited on 8 September 2015 (1 page)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 115,000
(10 pages)
22 September 2015Registered office address changed from 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 22 September 2015 (1 page)
19 March 2015Satisfaction of charge 21 in full (4 pages)
11 March 2015Registration of charge 001496130022, created on 5 March 2015 (40 pages)
11 March 2015Registration of charge 001496130022, created on 5 March 2015 (40 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 115,000
(10 pages)
16 November 2014Director's details changed for Roderick John Marr on 25 September 2014 (2 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 115,000
(10 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 November 2013Director's details changed for Jordan Hugo Marr on 1 October 2013 (2 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 115,000
(10 pages)
12 November 2013Director's details changed for Roderick John Marr on 1 October 2013 (2 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 115,000
(10 pages)
12 November 2013Director's details changed for Roderick John Marr on 1 October 2013 (2 pages)
12 November 2013Director's details changed for Jordan Hugo Marr on 1 October 2013 (2 pages)
14 October 2013Full accounts made up to 31 March 2013 (14 pages)
4 December 2012Director's details changed for Roderick John Marr on 1 November 2012 (2 pages)
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
4 December 2012Director's details changed for Roderick John Marr on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Jordan Hugo Marr on 1 November 2012 (2 pages)
3 December 2012Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
3 December 2012Director's details changed for Katherine Lynn Wood on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Katherine Lynn Wood on 1 November 2012 (2 pages)
3 December 2012Appointment of Taylored Business Secretaries Limited as a secretary (2 pages)
3 December 2012Director's details changed for Mr Bernard Lynn Marr on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Jeremy Norman Marr on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Jordan Hugo Marr on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Jeremy Norman Marr on 1 November 2012 (2 pages)
3 December 2012Termination of appointment of James Marr as a director (1 page)
3 December 2012Director's details changed for Mr Bernard Lynn Marr on 1 November 2012 (2 pages)
23 November 2012Resolutions
  • RES13 ‐ To receive annual report and appt of auditors; declaration of a dividend 12/10/2012
(1 page)
19 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 April 2012Registered office address changed from 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 2 April 2012 (1 page)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (11 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (11 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
24 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
10 November 2008Return made up to 01/11/08; full list of members (12 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
9 November 2007Return made up to 01/11/07; full list of members (8 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
28 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 December 2006Return made up to 01/11/06; full list of members (8 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 June 2006Particulars of mortgage/charge (6 pages)
14 November 2005Return made up to 01/11/05; full list of members (10 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 July 2005Particulars of mortgage/charge (6 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
25 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
1 December 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
21 November 2003Return made up to 06/11/03; full list of members (8 pages)
26 February 2003Auditor's resignation (1 page)
25 January 2003Return made up to 16/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Full accounts made up to 31 March 2002 (30 pages)
9 January 2002Registered office changed on 09/01/02 from: po box 1LM 55 melbourne street newcastle upon tyne NE1 2JQ (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
21 December 2001Return made up to 16/11/01; full list of members (14 pages)
14 December 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
14 December 2001Director resigned (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (5 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Company name changed E.G.S.company,LIMITED\certificate issued on 05/10/01 (2 pages)
11 May 2001Full group accounts made up to 31 March 2000 (29 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
5 December 2000Return made up to 16/11/00; no change of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 1999Full group accounts made up to 31 March 1999 (29 pages)
8 December 1998Return made up to 16/11/98; no change of members (6 pages)
17 August 1998Full group accounts made up to 31 March 1998 (28 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
20 February 1998Full group accounts made up to 31 March 1997 (28 pages)
10 December 1997Return made up to 16/11/97; full list of members (9 pages)
4 December 1997Particulars of mortgage/charge (4 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Return made up to 16/11/96; no change of members (6 pages)
5 August 1996Full group accounts made up to 31 March 1996 (28 pages)
21 November 1995Return made up to 16/11/95; no change of members (6 pages)
11 August 1995Full group accounts made up to 31 March 1995 (29 pages)
19 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 December 1990Conve 29/11/90 (1 page)
14 February 1918Incorporation (39 pages)