Thornton Steward
Ripon
North Yorkshire
HG4 4BH
Director Name | Richard Leslie Tuer |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Smelter Farm Bishopdale Leyburn North Yorkshire DL8 3TG |
Director Name | Mr Raymond Hunter |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1994(75 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hogra Farm Redmire Leyburn North Yorkshire DL8 4EH |
Director Name | Mr Philip James Terry |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1995(76 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Ewe Briggs Barden Moor Leyburn North Yorkshire DL8 5JR |
Director Name | Mr Robert Dixon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(91 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Halfpenny House Farm Barden Moor Leyburn North Yorkshire DL8 5JN |
Director Name | Mr Robert Dixon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(91 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Halfway Barn Moor Road Bellerby Leyburn North Yorkshire DL8 5QX |
Secretary Name | Miss Rachael Margaret Simpson |
---|---|
Status | Current |
Appointed | 16 September 2010(91 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Wensleydale Avenue Leyburn North Yorkshire DL8 5SD |
Director Name | Mr Christopher Metcalfe |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(92 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Leighton Hall Healey Masham Ripon North Yorkshire HG4 4LS |
Director Name | Norman Joseph Sunter |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(92 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top House Low Row Richmond North Yorkshire DL11 6NR |
Director Name | William Peter Dobbing |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(93 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Town Head Farm West Burton Leyburn North Yorkshire DL8 4JY |
Director Name | Mr Stephen Geoffrey Lambert |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(100 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Auction Mart Richmond Road Leyburn N Yorks DL8 5DP |
Director Name | Miss Rachael Margaret Simpson |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Wensleydale Avenue Wensleydale Avenue Leyburn DL8 5SD |
Director Name | Mr Jack Martyn Fawcett |
---|---|
Date of Birth | July 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(103 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Woodhall Park Farm Woodhall Askrigg Leyburn DL8 3LB |
Director Name | David Arthur Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 1994) |
Role | Farmer |
Correspondence Address | Agglethorpe Hall Agglethorpe Leyburn North Yorkshire Dl8 |
Director Name | John Leslie Ford |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 1993) |
Role | Farmer |
Correspondence Address | Maythorne Farm Leyburn North Yorkshire Dl8 |
Director Name | George Harper |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 1995) |
Role | Farmer |
Correspondence Address | Punchard House Arkengartdale Richmond North Yorkshire |
Director Name | Derrick Banbridge Hutchinson |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 1996) |
Role | Farmer |
Correspondence Address | Rudd Hall Farm East Appleton Richmond North Yorkshire DL10 7QD |
Director Name | Geoffrey Lambert |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 20 March 2012) |
Role | Farmer |
Correspondence Address | Braidley Hall Horsehouse Leyburn North Yorkshire DL8 4TX |
Director Name | George Frederick Sledge |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 29 March 2011) |
Role | Farmer |
Correspondence Address | 16 Park View Leyburn North Yorkshire DL8 5HN |
Director Name | John Ralph Terry |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 1995) |
Role | Retired Farmer |
Correspondence Address | 16 Cliff Drive Leyburn North Yorkshire DL8 5EX |
Director Name | Mr Robert William Wallis |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 16 March 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Park Top Farm Marske Richmond North Yorkshire DL11 7LS |
Secretary Name | Roger Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | Eastfield Farm House Spennithorne Leyburn North Yorkshire |
Director Name | Thomas William Atkinson |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(74 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 29 March 2011) |
Role | Farmer |
Correspondence Address | Riverside Farm Gammersgill Leyburn North Yorkshire DL8 4TP |
Director Name | Mr Raymond Hunter |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(75 years, 4 months after company formation) |
Appointment Duration | 28 years (resigned 22 March 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hogra Farm Redmire Leyburn North Yorkshire DL8 4EH |
Director Name | George Kenneth Hird |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(76 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 10 December 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Smarber Farm Low Row Richmond North Yorkshire DL11 6PX |
Secretary Name | Paula Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(77 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 1998) |
Role | Self Employed Secretary |
Correspondence Address | East View Carperby Leyburn North Yorkshire DL8 4DA |
Director Name | Mr John Metcalfe |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(77 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 22 March 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Washfold Farm Moor Road Leyburn North Yorkshire DL8 5JZ |
Secretary Name | Charmaine Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(79 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Prospect House Horsehouse Leyburn North Yorkshire DL8 4TS |
Secretary Name | Katrina Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(91 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | Glebe Barn Church Street Bellerby Leyburn North Yorkshire DL8 5QG |
Director Name | Mr Shaun Alfred Sowray |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2014(95 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 January 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bowes Green Farm Bishop Thornton Harrogate North Yorkshire HG3 3JX |
Website | leyburnauctions.com |
---|
Registered Address | Auction Mart Richmond Road Leyburn N Yorks DL8 5DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
- | OTHER 71.00% - |
---|---|
109 at £5 | J.e. Tennant 4.54% Ordinary |
109 at £5 | R.m. Tennant 4.54% Ordinary |
63 at £5 | G.m. Simpson 2.63% Ordinary |
51 at £5 | I. Leathley 2.13% Ordinary |
40 at £5 | K.p. Metcalfe 1.67% Ordinary |
37 at £5 | J.p. Iveson 1.54% Ordinary |
35 at £5 | Executors Of W.j. Metcalfe 1.46% Ordinary |
28 at £5 | L.f.h. Bell 1.17% Ordinary |
26 at £5 | F.w. Lawson 1.08% Ordinary |
25 at £5 | J.b.l. Cockburn 1.04% Ordinary |
21 at £5 | O.i. Harrison 0.88% Ordinary |
20 at £5 | D.a. Drinkall 0.83% Ordinary |
20 at £5 | G. Lobley 0.83% Ordinary |
20 at £5 | Mrs J. Routh 0.83% Ordinary |
17 at £5 | D.j.f. Broadley 0.71% Ordinary |
17 at £5 | J.r. Dinkall 0.71% Ordinary |
15 at £5 | M.c.j. Sunley 0.63% Ordinary |
15 at £5 | Mrs Tarran 0.63% Ordinary |
14 at £5 | J.c. Pullan 0.58% Ordinary |
14 at £5 | J.s. Calvert 0.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618,046 |
Cash | £240,176 |
Current Liabilities | £107,772 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 16 March 2024 (9 months, 1 week from now) |
8 April 2011 | Delivered on: 19 April 2011 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 leyburn auction mart richmond road leyburn north yorkshire t/n's NYK335712 and NYK159398. Outstanding |
---|---|
13 April 2006 | Delivered on: 21 April 2006 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. Outstanding |
12 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 June 2020 | Appointment of Miss Rachael Margaret Simpson as a director on 15 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Peter Dobbing on 22 June 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 January 2020 | Termination of appointment of Shaun Alfred Sowray as a director on 13 January 2020 (1 page) |
11 April 2019 | Notification of a person with significant control statement (2 pages) |
25 March 2019 | Appointment of Mr Stephen Geoffrey Lambert as a director on 12 March 2019 (2 pages) |
25 March 2019 | Cessation of Philip James Terry as a person with significant control on 12 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of George Kenneth Hird as a director on 10 December 2018 (1 page) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Statement of company's objects (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr Shaun Alfred Sowray as a director on 22 March 2014 (2 pages) |
9 March 2015 | Termination of appointment of John Metcalfe as a director on 22 March 2014 (1 page) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr Shaun Alfred Sowray as a director on 22 March 2014 (2 pages) |
9 March 2015 | Termination of appointment of John Metcalfe as a director on 22 March 2014 (1 page) |
9 February 2015 | Secretary's details changed for Mrs Rachael Margaret Terry on 1 January 2015 (1 page) |
9 February 2015 | Secretary's details changed for Mrs Rachael Margaret Terry on 1 January 2015 (1 page) |
9 February 2015 | Secretary's details changed for Mrs Rachael Margaret Terry on 1 January 2015 (1 page) |
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Richard Leslie Tuer on 24 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Mrs Rachael Margaret Terry on 2 January 2014 (1 page) |
27 March 2014 | Director's details changed for Philip James Terry on 24 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Granville Ernest Fairburn on 24 March 2014 (2 pages) |
27 March 2014 | Director's details changed for John Metcalfe on 24 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Secretary's details changed for Mrs Rachael Margaret Terry on 2 January 2014 (1 page) |
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Secretary's details changed for Mrs Rachael Margaret Terry on 2 January 2014 (1 page) |
27 March 2014 | Director's details changed for Richard Leslie Tuer on 24 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Philip James Terry on 24 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Granville Ernest Fairburn on 24 March 2014 (2 pages) |
27 March 2014 | Director's details changed for John Metcalfe on 24 March 2014 (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (30 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (30 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (30 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (32 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (32 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (32 pages) |
27 March 2012 | Termination of appointment of Geoffrey Lambert as a director (1 page) |
27 March 2012 | Appointment of Peter Dobbing as a director (2 pages) |
27 March 2012 | Termination of appointment of Geoffrey Lambert as a director (1 page) |
27 March 2012 | Appointment of Peter Dobbing as a director (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 June 2011 | Termination of appointment of Robert Wallis as a director (1 page) |
15 June 2011 | Annual return made up to 5 March 2010
|
15 June 2011 | Annual return made up to 5 March 2010
|
15 June 2011 | Termination of appointment of Robert Wallis as a director (1 page) |
15 June 2011 | Annual return made up to 5 March 2010
|
25 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (31 pages) |
25 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (31 pages) |
25 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (31 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2011 | Termination of appointment of George Sledge as a director (1 page) |
18 April 2011 | Termination of appointment of Thomas Atkinson as a director (1 page) |
18 April 2011 | Appointment of Norman Joseph Sunter as a director (2 pages) |
18 April 2011 | Appointment of Christopher Metcalfe as a director (2 pages) |
18 April 2011 | Termination of appointment of George Sledge as a director (1 page) |
18 April 2011 | Termination of appointment of Thomas Atkinson as a director (1 page) |
18 April 2011 | Appointment of Norman Joseph Sunter as a director (2 pages) |
18 April 2011 | Appointment of Christopher Metcalfe as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2010 | Appointment of Mrs Rachael Margaret Terry as a secretary (2 pages) |
2 November 2010 | Appointment of Mrs Rachael Margaret Terry as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Katrina Turton as a secretary (1 page) |
1 November 2010 | Appointment of Mr Robert Dixon as a director (2 pages) |
1 November 2010 | Termination of appointment of Katrina Turton as a secretary (1 page) |
1 November 2010 | Appointment of Mr Robert Dixon as a director (2 pages) |
16 April 2010 | Termination of appointment of Charmaine Fletcher as a secretary (2 pages) |
16 April 2010 | Annual return made up to 5 March 2010
|
16 April 2010 | Annual return made up to 5 March 2010
|
16 April 2010 | Termination of appointment of Charmaine Fletcher as a secretary (2 pages) |
16 April 2010 | Annual return made up to 5 March 2010
|
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 December 2009 | Appointment of Katrina Turton as a secretary (3 pages) |
1 December 2009 | Appointment of Katrina Turton as a secretary (3 pages) |
7 April 2009 | Return made up to 05/03/09; full list of members (12 pages) |
7 April 2009 | Return made up to 05/03/09; full list of members (12 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2008 | Return made up to 05/03/08; full list of members (16 pages) |
14 April 2008 | Return made up to 05/03/08; full list of members (16 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 April 2007 | Return made up to 05/03/07; full list of members (16 pages) |
19 April 2007 | Return made up to 05/03/07; full list of members (16 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2006 | Particulars of mortgage/charge (9 pages) |
21 April 2006 | Particulars of mortgage/charge (9 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (19 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (19 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2005 | Memorandum and Articles of Association (3 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Memorandum and Articles of Association (3 pages) |
11 April 2005 | Resolutions
|
16 March 2005 | Return made up to 05/03/05; full list of members (26 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (26 pages) |
28 February 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 February 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (25 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (25 pages) |
24 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members (24 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members (24 pages) |
1 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (26 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (26 pages) |
14 February 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 February 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 March 2001 | Return made up to 05/03/01; full list of members
|
13 March 2001 | Return made up to 05/03/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 March 2000 | Return made up to 13/03/00; full list of members
|
16 March 2000 | Return made up to 13/03/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 1999 | Return made up to 20/03/99; full list of members (18 pages) |
6 April 1999 | Return made up to 20/03/99; full list of members (18 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 April 1997 | Return made up to 20/03/97; change of members (7 pages) |
2 April 1997 | Return made up to 20/03/97; change of members (7 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1996 | Return made up to 20/03/96; full list of members
|
23 April 1996 | Return made up to 20/03/96; full list of members
|
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Return made up to 20/03/95; change of members (14 pages) |
17 May 1995 | Secretary's particulars changed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Return made up to 20/03/95; change of members (14 pages) |
17 May 1995 | Secretary's particulars changed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 November 1918 | Incorporation (34 pages) |
18 November 1918 | Incorporation (34 pages) |
18 November 1918 | Incorporation (34 pages) |
18 November 1918 | Incorporation (34 pages) |