Company NameCottingley Bridge Allotment Gardens Limited(The)
Company StatusActive
Company Number00160446
CategoryPrivate Limited Company
Incorporation Date10 November 1919(104 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Derek Frank Lodge
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(71 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCatering Equipment Fitter
Country of ResidenceUnited Kingdom
Correspondence Address19 Jane Street
Saltaire
Shipley
West Yorkshire
BD18 3HA
Director NameEdward John Coatesworth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(83 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Street
Bingley
West Yorkshire
BD16 2AR
Director NameMichael Anthony Barnett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(92 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleContract Gardener/Landscaper
Country of ResidenceUnited Kingdom
Correspondence Address59 Manor Road
Bingley
West Yorkshire
BD16 1PX
Director NameMr Andrew James Milne
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(96 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address34 Hazel Beck
Bingley
West Yorkshire
BD16 1LZ
Secretary NameMr Andrew James Milne
StatusCurrent
Appointed25 May 2016(96 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address34 Hazel Beck
Bingley
West Yorkshire
BD16 1LZ
Director NameMr David Grant Marshall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(99 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Jane Street
Saltaire
Shipley
West Yorkshire
BD18 3HA
Director NameRonald Craven
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 June 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWhins Cottage
Micklethwaite
Bingley
W Yorkshire
BD16 3JP
Director NameMr Anthony Race
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 May 2007)
RoleCo Director
Correspondence Address7 Rose Cottage
Bingley
West Yorkshire
BD16 2QN
Director NameMr Charles Terence Marshall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 May 2003)
RoleLandscape Gardener
Correspondence Address14 Ghyllwood Drive
Bingley
West Yorkshire
BD16 1NF
Director NameMr Raymond Levrier
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 1996)
RoleWoodworker
Correspondence Address20 Woodside Drive
Cottingley
Bingley
West Yorkshire
BD16 1RF
Director NameMr Gilbert Dennis Butterfield
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1994)
RoleStore Keeper
Correspondence Address59 Strathallan Drive
Baildon
Shipley
West Yorkshire
BD17 6QH
Secretary NameMrs Pauline Brier
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 25 May 2016)
RoleCompany Director
Correspondence Address25 Oakfield Avenue
Bingley
West Yorkshire
BD16 4RA
Director NameLawrence Vickerman Brier
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(74 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakfield Avenue
Bingley
West Yorkshire
BD16 4RA
Director NameMark Waring
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(76 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2001)
RoleLandscape Gardener
Correspondence Address12 Hill Foot
Nab Wood
Shipley
West Yorkshire
BD18 4EP
Director NameRoy Hudson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(79 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 May 2008)
RoleRetired
Correspondence Address37 Myrtle Avenue
Bingley
West Yorkshire
BD16 1EW
Director NameGordon Chrispin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(84 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Bradford Road
Bingley
West Yorkshire
BD16 1EG
Director NameAlan Bell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(88 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Myrtle Court
Bingley
West Yorkshire
BD16 2LP
Director NameMaureen Jubb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(89 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBd16
Director NameMr Melvin Crowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(96 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 June 2022)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Rylands Avenue
Bingley
West Yorkshire
BD16 3NJ
Director NameMr David Marshall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(100 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Bell Bank View
Bingley
BD16 2RL
Director NameMr Anthony Viqueira
Date of BirthApril 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2022(102 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Jane Street
Saltaire
Shipley
West Yorkshire
BD18 3HA

Location

Registered Address19 Jane Street
Saltaire
Shipley
West Yorkshire
BD18 3HA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

113 at £1D.f. Lodge
5.78%
Ordinary
-OTHER
41.56%
-
73 at £1C.t. Marshall
3.73%
Ordinary
60 at £1R. Craven
3.07%
Ordinary
59 at £1L.v. Brier
3.02%
Ordinary
45 at £1J. Keeble
2.30%
Ordinary
41 at £1S.a. Millls
2.10%
Ordinary
40 at £1Peter A. Rushton
2.04%
Ordinary
331 at £1P.a. Warin
16.92%
Ordinary
38 at £1J. Jacques
1.94%
Ordinary
37 at £1A. Smith
1.89%
Ordinary
35 at £1B. Anderson
1.79%
Ordinary
35 at £1Executors Of A. Race
1.79%
Ordinary
35 at £1J. Haughton
1.79%
Ordinary
35 at £1Joyce M. Denby
1.79%
Ordinary
35 at £1L. Greenwood
1.79%
Ordinary
35 at £1P.g. Mountain
1.79%
Ordinary
35 at £1S.r. Craven & M. Craven
1.79%
Ordinary
31 at £1Executors Of E.m. Dawson
1.58%
Ordinary
30 at £1C. Murphy
1.53%
Ordinary

Financials

Year2014
Net Worth£18,292
Cash£16,570
Current Liabilities£872

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

31 December 1919Delivered on: 7 January 1920
Persons entitled: Bingley Morton Shipley and Keighley Permanent Benefit Building Soc

Classification: Mortgage
Secured details: £1500.
Particulars: Land & premises near to cottingley, bingley, yorks.
Outstanding

Filing History

28 February 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 May 2020Termination of appointment of David Marshall as a director on 14 May 2020 (1 page)
24 April 2020Appointment of Mr. David Marshall as a director on 17 April 2020 (2 pages)
24 February 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 May 2019Appointment of Mr David Grant Marshall as a director on 8 May 2019 (2 pages)
22 March 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (13 pages)
14 March 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (13 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (13 pages)
11 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 June 2017Termination of appointment of Gordon Chrispin as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Ronald Craven as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Gordon Chrispin as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Ronald Craven as a director on 1 June 2017 (1 page)
1 July 2016Appointment of Mr Andrew James Milne as a director on 25 May 2016 (2 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,952
(18 pages)
1 July 2016Appointment of Mr. Andrew James Milne as a secretary on 25 May 2016 (2 pages)
1 July 2016Termination of appointment of Maureen Jubb as a director on 25 May 2016 (1 page)
1 July 2016Termination of appointment of Pauline Brier as a secretary on 25 May 2016 (1 page)
1 July 2016Termination of appointment of Maureen Jubb as a director on 25 May 2016 (1 page)
1 July 2016Appointment of Mr Andrew James Milne as a director on 25 May 2016 (2 pages)
1 July 2016Appointment of Mr. Melvin Crowe as a director on 25 May 2016 (2 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,952
(18 pages)
1 July 2016Appointment of Mr. Melvin Crowe as a director on 25 May 2016 (2 pages)
1 July 2016Termination of appointment of Pauline Brier as a secretary on 25 May 2016 (1 page)
1 July 2016Appointment of Mr. Andrew James Milne as a secretary on 25 May 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1,956
(19 pages)
22 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1,956
(19 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 August 2014Termination of appointment of Alan Bell as a director on 1 August 2013 (1 page)
2 August 2014Termination of appointment of Alan Bell as a director on 1 August 2013 (1 page)
2 August 2014Director's details changed for Edward John Coatesworth on 1 August 2013 (2 pages)
2 August 2014Director's details changed for Gordon Chrispin on 1 August 2013 (2 pages)
2 August 2014Director's details changed for Edward John Coatesworth on 1 August 2013 (2 pages)
2 August 2014Director's details changed for Gordon Chrispin on 1 August 2013 (2 pages)
2 August 2014Director's details changed for Gordon Chrispin on 1 August 2013 (2 pages)
2 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,956
(19 pages)
2 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,956
(19 pages)
2 August 2014Director's details changed for Edward John Coatesworth on 1 August 2013 (2 pages)
2 August 2014Termination of appointment of Alan Bell as a director on 1 August 2013 (1 page)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(20 pages)
23 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(20 pages)
25 July 2012Appointment of Michael Anthony Barnett as a director (2 pages)
25 July 2012Termination of appointment of Lawrence Brier as a director (1 page)
25 July 2012Appointment of Michael Anthony Barnett as a director (2 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (20 pages)
25 July 2012Termination of appointment of Lawrence Brier as a director (1 page)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (20 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (20 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (20 pages)
1 June 2011Registered office address changed from , the Waterfront Salts Mill Road, Saltaire, Shipley, West Yorkshire, BD17 7EZ on 1 June 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 June 2011Registered office address changed from , the Waterfront Salts Mill Road, Saltaire, Shipley, West Yorkshire, BD17 7EZ on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 1 June 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 July 2010Director's details changed for Edward John Coatesworth on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Derek Frank Lodge on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Lawrence Vickerman Brier on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Maureen Jubb on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Derek Frank Lodge on 26 June 2010 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (54 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (54 pages)
12 July 2010Director's details changed for Edward John Coatesworth on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Gordon Chrispin on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Lawrence Vickerman Brier on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Alan Bell on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Gordon Chrispin on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Maureen Jubb on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Alan Bell on 26 June 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 August 2009Return made up to 27/06/09; full list of members (37 pages)
5 August 2009Return made up to 27/06/09; full list of members (37 pages)
4 August 2009Director's change of particulars / edward coatesworth / 27/06/2009 (1 page)
4 August 2009Director's change of particulars / lawrence brier / 27/06/2009 (1 page)
4 August 2009Director's change of particulars / edward coatesworth / 27/06/2009 (1 page)
4 August 2009Director's change of particulars / lawrence brier / 27/06/2009 (1 page)
30 July 2009Director appointed maureen jubb (2 pages)
30 July 2009Director appointed maureen jubb (2 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 May 2009Registered office changed on 09/05/2009 from holly house spring gardens lane keighley yorks BD20 6LE (1 page)
9 May 2009Registered office changed on 09/05/2009 from, holly house, spring gardens lane, keighley, yorks, BD20 6LE (1 page)
9 May 2009Registered office changed on 09/05/2009 from, holly house, spring gardens lane, keighley, yorks, BD20 6LE (1 page)
24 July 2008Return made up to 27/06/08; full list of members
  • 363(287) ‐ Registered office changed on 24/07/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(13 pages)
24 July 2008Director appointed alan bell (2 pages)
24 July 2008Director appointed alan bell (2 pages)
24 July 2008Return made up to 27/06/08; full list of members
  • 363(287) ‐ Registered office changed on 24/07/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(13 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 August 2007Return made up to 27/06/07; full list of members (9 pages)
14 August 2007Return made up to 27/06/07; full list of members (9 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 August 2006Return made up to 27/06/06; full list of members (12 pages)
30 August 2006Return made up to 27/06/06; full list of members (12 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 August 2005Return made up to 27/06/05; full list of members (12 pages)
16 August 2005Return made up to 27/06/05; full list of members (12 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Return made up to 27/06/04; full list of members (12 pages)
3 August 2004Return made up to 27/06/04; full list of members (12 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
23 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 August 2002Return made up to 27/06/02; change of members (9 pages)
14 August 2002Return made up to 27/06/02; change of members (9 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 December 2001Director resigned (1 page)
13 December 2001Return made up to 27/06/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2001Director resigned (1 page)
13 December 2001Return made up to 27/06/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 September 2000Return made up to 27/06/00; full list of members (15 pages)
4 September 2000Return made up to 27/06/00; full list of members (15 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 1999Full accounts made up to 31 December 1998 (12 pages)
14 September 1999Full accounts made up to 31 December 1998 (12 pages)
10 August 1999Return made up to 27/06/99; full list of members (8 pages)
10 August 1999Return made up to 27/06/99; full list of members (8 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
26 May 1998Full accounts made up to 31 December 1997 (12 pages)
26 May 1998Full accounts made up to 31 December 1997 (12 pages)
14 July 1997Return made up to 27/06/97; full list of members (8 pages)
14 July 1997Return made up to 27/06/97; full list of members (8 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1996Return made up to 27/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1996Return made up to 27/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1995Full accounts made up to 31 December 1994 (9 pages)
25 April 1995Full accounts made up to 31 December 1994 (9 pages)
8 February 1973Memorandum and Articles of Association (12 pages)
8 February 1973Memorandum and Articles of Association (12 pages)
8 February 1973Memorandum and Articles of Association (12 pages)
8 February 1973Memorandum and Articles of Association (12 pages)