Company NameJohn Radcliffe & Sons (1802) Limited
DirectorsJohn Schofield Haigh Radcliffe and Susan Victoria Radcliffe
Company StatusActive
Company Number00150810
CategoryPrivate Limited Company
Incorporation Date25 June 1918(105 years, 10 months ago)
Previous NameJohn Radcliffe & Sons,Limited

Business Activity

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

Directors

Director NameMr John Schofield Haigh Radcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(78 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAshgrove Cottage
Elland Road
Elland
West Yorkshire
HX5 9JB
Director NameMrs Susan Victoria Radcliffe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(98 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe House Queens Square
Leeds Road
Huddersfield
West Yorkshire
HD2 1XN
Director NameJohn Trevor McGrath
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(72 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 March 1996)
RoleContracts Manager
Correspondence Address30 Bourn View Road
Netherton
Huddersfield
West Yorkshire
HD4 7JZ
Director NameJohn Abbey Radcliffe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(72 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 June 2002)
RoleSurveyor
Correspondence Address26 Dorchester Road
Fixby
Huddersfield
West Yorkshire
HD2 2JZ
Director NameMr William Abbey Radcliffe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(72 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 March 2005)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameMr William Abbey Radcliffe
NationalityBritish
StatusResigned
Appointed30 September 1990(72 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameMr Paul Godfrey Radcliffe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(84 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 December 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Slant Gate
Kirkburton
Huddersfield
HD8 0QN
Director NameMr Douglas Slater
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(86 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address126 Burn Road
Huddersfield
HD2 2EG
Secretary NameMr Douglas Slater
NationalityBritish
StatusResigned
Appointed16 March 2005(86 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address126 Burn Road
Huddersfield
HD2 2EG
Director NameAnnette Radford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(89 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 August 2007)
RoleCompany Director
Correspondence Address28 Cowcliffe Hill Road
Huddersfield
West Yorkshire
HD2 2PE

Contact

Websitejradcliffe.com
Email address[email protected]
Telephone01484 420212
Telephone regionHuddersfield

Location

Registered AddressQueens Square
Leeds Road
Huddersfield
HD2 1XN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4.8k at £1John Schofield Haigh Radcliffe
99.92%
Ordinary A
1 at £1Harry Radcliffe
0.02%
Ordinary C
1 at £1Jonny Radcliffe
0.02%
Ordinary C
1 at £1Robert Radcliffe
0.02%
Ordinary C
1 at £1Susanne Radcliffe
0.02%
Ordinary B

Financials

Year2014
Net Worth£293,355
Cash£9,262
Current Liabilities£589,717

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

7 April 2008Delivered on: 22 April 2008
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 lying souh east side of leeds road, huddersfield t/no YWE54112 and YWE54319 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
17 April 2007Delivered on: 26 April 2007
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 lying to the south east side of leeds road huddersfield t/no YWE7624. 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
10 August 2013Delivered on: 29 August 2013
Persons entitled: John Radcliffe

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 May 2008Delivered on: 29 May 2008
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 on the east side of westgate worksop t/n NT336078.
Outstanding
5 March 2004Delivered on: 9 March 2004
Satisfied on: 16 February 2005
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: The f/h property on the north side of station road, sutton in ashfield, nottinghamshire, t/n NT245024,. 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.
Fully Satisfied
24 May 2002Delivered on: 13 June 2002
Satisfied on: 16 February 2005
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: All that freehold property known as albion court mill moor road meltham huddersfield, part of t/n WYK658017. 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.
Fully Satisfied
24 May 2002Delivered on: 14 June 2002
Satisfied on: 16 February 2005
Persons entitled: R Butterworth & Son Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold land and buildings at mill moor road meltham huddersfield west yorkshire.
Fully Satisfied
28 July 1998Delivered on: 11 August 1998
Satisfied on: 16 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all monies whether principal or interest (the debt) secured by a mortgage dated 16TH january 1998 between geoffrey allison & others and the company together with a charge over property and the benefit of any securities held by the company for the debt. See the mortgage charge document for full details.
Fully Satisfied
5 December 1990Delivered on: 10 December 1990
Satisfied on: 4 February 1997
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: Land and buildings on the north west side of leeds road huddersfield west yorkshire t/n wyk 456742 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1988Delivered on: 28 June 1988
Satisfied on: 24 January 1992
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: 22, 24 and 26, low street, sutton, ashfield, nottinghamshire. T/n's nt 116104 & nt 219551 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1988Delivered on: 2 February 1988
Satisfied on: 24 January 1992
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: Ralyat works cromwell road, bishops york north yorkshire title no nyk 49814 and the proceeds of sale thereof together with floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
14 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
26 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 May 2017Appointment of Mrs Susan Victoria Radcliffe as a director on 3 April 2017 (3 pages)
12 May 2017Appointment of Mrs Susan Victoria Radcliffe as a director on 3 April 2017 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,754
(4 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,754
(4 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,754
(4 pages)
13 August 2015Termination of appointment of Douglas Slater as a director on 31 August 2013 (2 pages)
13 August 2015Termination of appointment of Douglas Slater as a director on 31 August 2013 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,754
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,754
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,754
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,754
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,754
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,754
(5 pages)
29 August 2013Registration of charge 001508100011 (12 pages)
29 August 2013Registration of charge 001508100011 (12 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new shares 24/10/2011
(21 pages)
1 November 2011Termination of appointment of Douglas Slater as a secretary (2 pages)
1 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 4,754
(4 pages)
1 November 2011Change of share class name or designation (2 pages)
1 November 2011Change of share class name or designation (2 pages)
1 November 2011Termination of appointment of Douglas Slater as a secretary (2 pages)
1 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 4,754
(4 pages)
1 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new shares 24/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Director's details changed for Douglas Slater on 6 October 2009 (2 pages)
5 November 2009Director's details changed for John Schofield Haigh Radcliffe on 6 October 2009 (2 pages)
5 November 2009Director's details changed for John Schofield Haigh Radcliffe on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Douglas Slater on 6 October 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Douglas Slater on 6 October 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for John Schofield Haigh Radcliffe on 6 October 2009 (2 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 October 2008Return made up to 06/10/08; full list of members (4 pages)
24 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Return made up to 06/10/07; full list of members (2 pages)
19 October 2007Return made up to 06/10/07; full list of members (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 October 2006Return made up to 06/10/06; full list of members (2 pages)
30 October 2006Return made up to 06/10/06; full list of members (2 pages)
24 November 2005Return made up to 06/10/05; full list of members (3 pages)
24 November 2005Return made up to 06/10/05; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 March 2005Company name changed john radcliffe & sons,LIMITED\certificate issued on 24/03/05 (3 pages)
29 March 2005Company name changed john radcliffe & sons,LIMITED\certificate issued on 24/03/05 (3 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Return made up to 06/10/04; full list of members (7 pages)
18 October 2004Return made up to 06/10/04; full list of members (7 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2003Memorandum and Articles of Association (26 pages)
20 October 2003Memorandum and Articles of Association (26 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Return made up to 06/10/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2003Return made up to 06/10/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
12 November 2002Return made up to 25/10/02; change of members (7 pages)
12 November 2002Return made up to 25/10/02; change of members (7 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
23 July 2002£ ic 15000/10250 06/06/02 £ sr 4750@1=4750 (2 pages)
23 July 2002£ ic 15000/10250 06/06/02 £ sr 4750@1=4750 (2 pages)
19 July 2002Conve 06/06/02 (1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2002Statement of rights variation attached to shares (1 page)
19 July 2002Statement of rights variation attached to shares (1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2002Conve 06/06/02 (1 page)
1 July 2002Memorandum and Articles of Association (26 pages)
1 July 2002Memorandum and Articles of Association (26 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 May 2001£ ic 15000/14250 12/04/01 £ sr 750@1=750 (1 page)
15 May 2001£ ic 15000/14250 12/04/01 £ sr 750@1=750 (1 page)
21 November 2000Full group accounts made up to 31 March 2000 (17 pages)
21 November 2000Full group accounts made up to 31 March 2000 (17 pages)
7 November 2000Return made up to 08/11/00; full list of members (8 pages)
7 November 2000Return made up to 08/11/00; full list of members (8 pages)
4 February 2000Full group accounts made up to 31 March 1999 (19 pages)
4 February 2000Full group accounts made up to 31 March 1999 (19 pages)
4 November 1999Return made up to 08/11/99; full list of members (8 pages)
4 November 1999Return made up to 08/11/99; full list of members (8 pages)
9 November 1998Return made up to 08/11/98; no change of members (4 pages)
9 November 1998Return made up to 08/11/98; no change of members (4 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 October 1997Return made up to 08/11/97; full list of members (6 pages)
30 October 1997Return made up to 08/11/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
21 November 1996Return made up to 08/11/96; no change of members (4 pages)
21 November 1996Return made up to 08/11/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
16 November 1995Return made up to 08/11/95; no change of members (4 pages)
16 November 1995Return made up to 08/11/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
25 June 1918Certificate of incorporation (1 page)
25 June 1918Certificate of incorporation (1 page)