Company NameArthur Greaves Limited
Company StatusActive
Company Number00158011
CategoryPrivate Limited Company
Incorporation Date18 August 1919(104 years, 9 months ago)
Previous NameArthur Greaves(Lees)Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Patrick Dawson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(73 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr John Patrick Dawson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(85 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMr John Patrick Dawson
StatusCurrent
Appointed19 May 2014(94 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressC/O Arthur Greaves Limited The Innovation Centre
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMrs Jody Carol Earnshaw
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(96 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMrs Vivien Yvonne Dawson
NationalityBritish
StatusResigned
Appointed31 December 1992(73 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Barn Slackcote
Delph
Oldham
Lancashire
OL3 5TN
Director NameMrs Vivien Yvonne Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(74 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 New Barn Slackcote
Delph
Oldham
Lancashire
OL3 5TN
Director NameMrs Irene Dorothy Chorlton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(76 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Nudger Green
Dobcross Saddleworth
Oldham
Lancs
OL3 5AW
Secretary NameJohn Patrick Dawson
NationalityBritish
StatusResigned
Appointed01 June 2011(91 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 2012)
RoleCompany Director
Correspondence AddressNaburn Hall Naburn
York
YO19 4RY
Secretary NameJoanna Kathryn Dawson
StatusResigned
Appointed23 May 2012(92 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2014)
RoleCompany Director
Correspondence AddressThe Granary Laurel Farm Court
Walton Head Lane Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG
Director NameJoanna Kathryn Dawson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(93 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary, Laurel Farm Court Walton Head Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG

Contact

Telephone01457 878844
Telephone regionGlossop

Location

Registered AddressThe Innovation Centre Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

12k at £0.5Arthur Greaves Investments LTD
66.67%
Ordinary
6k at £0.5Arthur Greaves Investments LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£162,938
Cash£90,375
Current Liabilities£135,671

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

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

Charges

1 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a robinson house and forest house saddleworth business park diggle oldham t/no GM298848 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2012Delivered on: 26 January 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 February 2006Delivered on: 15 February 2006
Satisfied on: 10 September 2010
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: 14 woodbrook road springmead oldham. 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
12 March 2003Delivered on: 15 March 2003
Satisfied on: 10 September 2010
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: 59 market street,shaw,oldham,greater manchester. 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
23 August 2002Delivered on: 10 September 2002
Satisfied on: 10 September 2010
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: 2 milne street,shaw,oldham. 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
27 January 1983Delivered on: 1 February 1983
Satisfied on: 10 September 2010
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: L/H & f/h property being plot of land fronting to oldham road springhead and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1982Delivered on: 28 June 1982
Satisfied on: 2 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part of warth mill huddersfield road diggle saddleworth oldham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1967Delivered on: 26 July 1967
Satisfied on: 10 September 2010
Persons entitled: Barclays Bank Limited

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at springhead fronting on to oldham road saddleworth yorks 1120 sq yrds (approx).
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Register inspection address has been changed from 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN England to The Innovation Centre Hornbeam Park Harrogate North Yorkshire HG2 8QT (1 page)
3 January 2019Director's details changed for Charles Patrick Dawson on 21 December 2018 (2 pages)
3 January 2019Register(s) moved to registered office address The Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT (1 page)
23 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
25 October 2018Secretary's details changed for Mr John Patrick Dawson on 24 October 2018 (1 page)
25 October 2018Director's details changed for Charles Patrick Dawson on 24 October 2018 (2 pages)
25 October 2018Director's details changed for Mr John Patrick Dawson on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mrs Jody Carol Earnshaw on 24 October 2018 (2 pages)
24 October 2018Registered office address changed from 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN to The Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 24 October 2018 (1 page)
24 October 2018Change of details for Arthur Greaves Investments Limited as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr John Patrick Dawson on 24 October 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Director's details changed for Mrs Jody Carol Earnshaw on 1 December 2017 (2 pages)
5 January 2018Director's details changed for Mr John Patrick Dawson on 1 December 2017 (2 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
9 February 2017Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN (1 page)
9 February 2017Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN (1 page)
8 February 2017Director's details changed for Mr John Patrick Dawson on 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Director's details changed for Mr John Patrick Dawson on 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 July 2016Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016 (2 pages)
21 July 2016Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 May 2016Secretary's details changed for Mr John Patrick Dawson on 1 March 2016 (1 page)
5 May 2016Secretary's details changed for Mr John Patrick Dawson on 1 March 2016 (1 page)
4 May 2016Director's details changed for Mr John Patrick Dawson on 1 March 2016 (2 pages)
4 May 2016Director's details changed for Mr John Patrick Dawson on 1 March 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9,000
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9,000
(6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 9,000
(6 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 9,000
(6 pages)
29 January 2015Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page)
29 January 2015Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014 (1 page)
26 November 2014Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 February 2014 (1 page)
26 November 2014Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page)
26 November 2014Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page)
26 November 2014Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014 (2 pages)
26 November 2014Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014 (2 pages)
26 November 2014Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014 (1 page)
26 November 2014Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 February 2014 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 9,000
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 9,000
(7 pages)
6 September 2013Change of name notice (3 pages)
6 September 2013Company name changed arthur greaves(lees)LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
(2 pages)
6 September 2013Company name changed arthur greaves(lees)LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
(2 pages)
6 September 2013Change of name notice (3 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 May 2013Appointment of Joanna Kathryn Dawson as a director (3 pages)
2 May 2013Appointment of Joanna Kathryn Dawson as a director (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 December 2012Director's details changed for John Patrick Dawson on 18 December 2012 (2 pages)
18 December 2012Director's details changed for John Patrick Dawson on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN on 18 December 2012 (1 page)
18 December 2012Secretary's details changed for Joanna Kathryn Dawson on 18 December 2012 (2 pages)
18 December 2012Secretary's details changed for Joanna Kathryn Dawson on 18 December 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
6 August 2012Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages)
6 August 2012Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages)
6 August 2012Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages)
23 May 2012Termination of appointment of John Dawson as a secretary (1 page)
23 May 2012Termination of appointment of John Dawson as a secretary (1 page)
23 May 2012Appointment of Joanna Kathryn Dawson as a secretary (2 pages)
23 May 2012Appointment of Joanna Kathryn Dawson as a secretary (2 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 October 2011Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
5 October 2011Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
3 October 2011Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
3 October 2011Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
27 June 2011Appointment of John Patrick Dawson as a secretary (3 pages)
27 June 2011Appointment of John Patrick Dawson as a secretary (3 pages)
24 June 2011Termination of appointment of Vivien Dawson as a secretary (2 pages)
24 June 2011Termination of appointment of Vivien Dawson as a director (2 pages)
24 June 2011Termination of appointment of Vivien Dawson as a director (2 pages)
24 June 2011Termination of appointment of Vivien Dawson as a secretary (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
3 September 2009Appointment terminated director irene chorlton (1 page)
3 September 2009Appointment terminated director irene chorlton (1 page)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
15 May 2009Director's change of particulars / john dawson / 07/05/2009 (1 page)
15 May 2009Director's change of particulars / john dawson / 07/05/2009 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (7 pages)
16 January 2009Return made up to 31/12/08; full list of members (7 pages)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
31 March 2008Return made up to 31/12/07; full list of members (8 pages)
31 March 2008Return made up to 31/12/07; full list of members (8 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
3 March 2007Return made up to 31/12/06; full list of members (6 pages)
3 March 2007Director's particulars changed (1 page)
3 March 2007Director's particulars changed (1 page)
3 March 2007Return made up to 31/12/06; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (9 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (9 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (9 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (9 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
21 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
21 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (10 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (10 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (7 pages)
30 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)