Company NameBlackburn Products Company Limited
Company StatusActive
Company Number00156767
CategoryPrivate Limited Company
Incorporation Date5 July 1919(104 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(96 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Alistair Craig Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(96 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(96 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Paul Spencer Beaumont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(99 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameWilliam Mark Brazendale
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(72 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhalley Banks Mills
Blackburn
BB2 1NU
Director NamePatricia Brazendale
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 January 2001)
RoleSecretary
Correspondence AddressAvola 144 Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EE
Director NameMr William Keith Brazendale
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 October 2003)
RoleTallow Refiner
Correspondence AddressAvola 144 Ribchester Road
Clayton Le Dale
Blackburn
BB1 9EE
Director NameMr John Garside Brazendale
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 12 February 2016)
RoleDriver
Country of ResidenceEngland
Correspondence AddressWhalley Banks Mills
Blackburn
BB2 1NU
Secretary NamePatricia Brazendale
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 January 2001)
RoleCompany Director
Correspondence AddressAvola 144 Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EE
Secretary NameMr John Garside Brazendale
NationalityBritish
StatusResigned
Appointed14 January 2001(81 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 February 2016)
RoleDriver
Country of ResidenceEngland
Correspondence AddressWhalley Banks Mills
Blackburn
BB2 1NU
Director NameMrs Lisa Ann Hunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(96 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMrs Heather Morag Pears
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(96 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN

Contact

Websiteblackburnproducts.co.uk

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1John Garside Brazendale
49.90%
Ordinary
1000 at £1William Mark Brazendale
49.90%
Ordinary
1 at £1John Garside Brazendale
0.05%
Ordinary A
1 at £1John Garside Brazendale
0.05%
Preference
1 at £1Mark Brazendale
0.05%
Preference
1 at £1William Mark Brazendale
0.05%
Ordinary B

Financials

Year2014
Net Worth£431,593
Cash£164,018
Current Liabilities£127,064

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 October 2020Delivered on: 13 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
24 August 2016Delivered on: 26 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 1991Delivered on: 9 September 1991
Persons entitled: Yorkshire 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 at whalley banks, blackburn, lancs t/nos la 493943 la 43070 la 47458 la 251986 and la 21176 with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1991Delivered on: 2 July 1991
Persons entitled: Yorkshire 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
15 August 1985Delivered on: 27 August 1985
Satisfied on: 8 February 1992
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: 58 whalley banks, blackburn, lancashire T.N. la 43070.
Fully Satisfied
15 August 1985Delivered on: 27 August 1985
Satisfied on: 8 February 1992
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: 56 whalley banks, blackburn, lancashire. T.N. la 21176.
Fully Satisfied
15 August 1985Delivered on: 27 August 1985
Satisfied on: 8 February 1992
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 and buildings on the north east side of richard street, blackburn, lancashire. T.N. la 47458.
Fully Satisfied
5 December 1977Delivered on: 23 December 1977
Satisfied on: 11 December 1991
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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures fixed plant & machinery.
Fully Satisfied
4 October 1962Delivered on: 25 October 1962
Satisfied on: 11 December 1991
Persons entitled: Martins Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Premises at st.clements street, blackburn. Together with plant machinery implements and utensils.
Fully Satisfied

Filing History

11 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page)
13 October 2020Registration of charge 001567670009, created on 7 October 2020 (23 pages)
22 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
24 August 2018Appointment of Mr Paul Spencer Beaumont as a director on 1 August 2018 (2 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
17 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 September 2016Statement of company's objects (2 pages)
19 September 2016Statement of company's objects (2 pages)
2 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 September 2016Change of share class name or designation (2 pages)
2 September 2016Statement of company's objects (2 pages)
2 September 2016Change of share class name or designation (2 pages)
2 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 September 2016Particulars of variation of rights attached to shares (2 pages)
2 September 2016Particulars of variation of rights attached to shares (2 pages)
2 September 2016Statement of company's objects (2 pages)
26 August 2016Registration of charge 001567670008, created on 24 August 2016 (26 pages)
26 August 2016Registration of charge 001567670008, created on 24 August 2016 (26 pages)
13 August 2016Satisfaction of charge 7 in full (4 pages)
13 August 2016Satisfaction of charge 6 in full (4 pages)
13 August 2016Satisfaction of charge 7 in full (4 pages)
13 August 2016Satisfaction of charge 6 in full (4 pages)
15 July 2016Registered office address changed from Whalley Banks Mills Blackburn BB2 1NU to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Whalley Banks Mills Blackburn BB2 1NU to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 15 July 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 July 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 July 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
27 April 2016Appointment of Mr Jeffrey Gordon Pears as a director on 12 February 2016 (2 pages)
27 April 2016Appointment of Mr Jeffrey Gordon Pears as a director on 12 February 2016 (2 pages)
19 April 2016Termination of appointment of John Garside Brazendale as a secretary on 12 February 2016 (1 page)
19 April 2016Termination of appointment of William Mark Brazendale as a director on 12 February 2016 (1 page)
19 April 2016Termination of appointment of William Mark Brazendale as a director on 12 February 2016 (1 page)
19 April 2016Termination of appointment of John Garside Brazendale as a director on 12 February 2016 (1 page)
19 April 2016Termination of appointment of John Garside Brazendale as a secretary on 12 February 2016 (1 page)
19 April 2016Termination of appointment of John Garside Brazendale as a director on 12 February 2016 (1 page)
11 April 2016Appointment of Mrs Lisa Ann Hunt as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Graham Mark Pears as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mrs Lisa Ann Hunt as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mrs Heather Morag Pears as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Alistair Craig Collins as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Graham Mark Pears as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mrs Heather Morag Pears as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Alistair Craig Collins as a director on 31 March 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,004
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,004
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,004
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,004
(6 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,004
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,004
(6 pages)
14 February 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
14 February 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
5 January 2012Director's details changed for Mr John Garside Brazendale on 1 December 2011 (2 pages)
5 January 2012Secretary's details changed for Mr John Garside Brazendale on 1 December 2011 (1 page)
5 January 2012Director's details changed for William Mark Brazendale on 1 December 2011 (2 pages)
5 January 2012Secretary's details changed for Mr John Garside Brazendale on 1 December 2011 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Mr John Garside Brazendale on 1 December 2011 (2 pages)
5 January 2012Director's details changed for William Mark Brazendale on 1 December 2011 (2 pages)
5 January 2012Secretary's details changed for Mr John Garside Brazendale on 1 December 2011 (1 page)
5 January 2012Director's details changed for Mr John Garside Brazendale on 1 December 2011 (2 pages)
5 January 2012Director's details changed for William Mark Brazendale on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr John Garside Brazendale on 31 December 2009 (2 pages)
13 January 2010Director's details changed for William Mark Brazendale on 31 December 2009 (2 pages)
13 January 2010Director's details changed for William Mark Brazendale on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Secretary's details changed for John Garside Brazendale on 31 December 2009 (1 page)
13 January 2010Secretary's details changed for John Garside Brazendale on 31 December 2009 (1 page)
13 January 2010Director's details changed for Mr John Garside Brazendale on 31 December 2009 (2 pages)
29 September 2009Director and secretary's change of particulars / john brazendale / 25/09/2009 (1 page)
29 September 2009Director and secretary's change of particulars / john brazendale / 25/09/2009 (1 page)
29 September 2009Director and secretary's change of particulars / john brazendale / 25/09/2009 (1 page)
29 September 2009Director and secretary's change of particulars / john brazendale / 25/09/2009 (1 page)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Director and secretary's change of particulars / john brazendale / 09/01/2009 (1 page)
12 January 2009Director and secretary's change of particulars / john brazendale / 09/01/2009 (1 page)
5 March 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
5 March 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
21 February 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 February 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 February 2004Accounts for a small company made up to 30 November 2003 (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2004Director resigned (1 page)
11 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
11 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2002Ad 13/11/02--------- £ si 2@1=2 £ ic 2002/2004 (2 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2002Memorandum and Articles of Association (14 pages)
29 November 2002Memorandum and Articles of Association (14 pages)
29 November 2002Ad 13/11/02--------- £ si 2@1=2 £ ic 2002/2004 (2 pages)
18 February 2002Accounts for a small company made up to 30 November 2001 (7 pages)
18 February 2002Accounts for a small company made up to 30 November 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 January 2000Return made up to 31/12/99; no change of members (7 pages)
24 January 2000Return made up to 31/12/99; no change of members (7 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (9 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (9 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Accounts for a small company made up to 30 November 1996 (11 pages)
25 January 1997Accounts for a small company made up to 30 November 1996 (11 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Full accounts made up to 30 November 1995 (9 pages)
14 March 1996Full accounts made up to 30 November 1995 (9 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 30 November 1994 (14 pages)
3 April 1995Accounts for a small company made up to 30 November 1994 (14 pages)
9 September 1991Particulars of mortgage/charge (4 pages)
9 September 1991Particulars of mortgage/charge (4 pages)
2 July 1991Particulars of mortgage/charge (3 pages)
2 July 1991Particulars of mortgage/charge (3 pages)
5 July 1919Incorporation (22 pages)
5 July 1919Incorporation (22 pages)