Company NameAbraham Moon & Sons Limited
Company StatusActive
Company Number00163364
CategoryPrivate Limited Company
Incorporation Date28 January 1920(104 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMartin Aveyard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCloth Designer
Country of ResidenceEngland
Correspondence AddressGrange Hall
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr John Philip Tempest Walsh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCroft House Weeton Lane
Weeton
Leeds
LS17 0AW
Director NameJohn Frederick Robert Pickles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(85 years, 3 months after company formation)
Appointment Duration19 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address18 Riddings Avenue
Worsthorne
Burnley
Lancashire
BB10 3JZ
Director NameMr Laurence Kevin Brophy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2015(95 years, 3 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Stairfoot View
Leeds
LS16 8JS
Secretary NameMr Laurence Kevin Brophy
StatusCurrent
Appointed01 August 2015(95 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressNetherfield Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameMrs Judith Lynn Coates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(98 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressNetherfield Mills
Guiseley
Leeds
West Yorkshire
LS20 9PA
Director NameMr Trevor Michael Durant
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(99 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNetherfield Mills
Guiseley
Leeds
West Yorkshire
LS20 9PA
Director NameDaniel Robert William Spence
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 March 2004)
RoleCloth Production Director
Correspondence AddressCaddy Close East Busk Lane
Otley
West Yorkshire
LS21 1HN
Director NameArthur James Pullar Walsh
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(71 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 03 March 2021)
RoleWoollen Cloth Manufacturer
Country of ResidenceEngland
Correspondence AddressRaikescroft
Hartlington
Skipton
North Yorkshire
BD23 6BX
Secretary NameMr Graham George Lockwood
NationalityEnglish
StatusResigned
Appointed07 August 1991(71 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Director NameKevin Cockerham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(83 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 May 2018)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address6 Langley Lane
Baildon
Bradford
West Yorkshire
BD17 7LH
Director NameMr Barry Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2014(94 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNetherfield Mills
Guiseley
Leeds
West Yorkshire
LS20 9PA
Secretary NameMr Barry Williams
StatusResigned
Appointed02 May 2014(94 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 2014)
RoleCompany Director
Correspondence AddressNetherfield Mills
Guiseley
Leeds
West Yorkshire
LS20 9PA
Director NameMr Graham George Lockwood
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 2014(94 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Secretary NameGraham Lockwood
StatusResigned
Appointed05 May 2014(94 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address3 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Director NameMr Jonathan Andrew Sandground
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(96 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNetherfield Mills
Guiseley
Leeds
West Yorkshire
LS20 9PA

Contact

Websitebrontebydesign.co.uk
Telephone01943 873181
Telephone regionGuiseley

Location

Registered AddressNetherfield Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

31.8k at £1Abraham Moon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,847,437
Gross Profit£9,585,020
Net Worth£12,156,755
Current Liabilities£6,234,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

3 July 2015Delivered on: 7 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold netherfield mills netherfield road leeds title number WYK842126.
Outstanding
30 December 2014Delivered on: 30 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
25 March 2011Delivered on: 29 March 2011
Persons entitled: Hsbc 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
19 June 2009Delivered on: 26 June 2009
Satisfied on: 4 February 2012
Persons entitled: Clydesdale 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.
Fully Satisfied
7 March 2008Delivered on: 14 March 2008
Satisfied on: 6 May 2014
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (25 pages)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
7 August 2023Appointment of Mr Timothy James Turner as a director on 7 August 2023 (2 pages)
31 March 2023Termination of appointment of Paul Andrew De Beer as a director on 30 March 2023 (1 page)
16 December 2022Appointment of Mr Joseph Patrick Mccann as a director on 16 December 2022 (2 pages)
6 October 2022Registered office address changed from Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA to Netherfield Mills Netherfield Road Guiseley Leeds LS20 9PD on 6 October 2022 (1 page)
26 September 2022Full accounts made up to 31 December 2021 (23 pages)
5 September 2022Appointment of Mr Roderick David Jackson Brown as a secretary on 2 September 2022 (2 pages)
2 September 2022Termination of appointment of Laurence Kevin Brophy as a director on 2 September 2022 (1 page)
2 September 2022Termination of appointment of Laurence Kevin Brophy as a secretary on 2 September 2022 (1 page)
2 September 2022Termination of appointment of John Frederick Robert Pickles as a director on 2 September 2022 (1 page)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
22 July 2022Appointment of Mr Roderick David Jackson Brown as a director on 22 July 2022 (2 pages)
15 April 2022Termination of appointment of Trevor Michael Durant as a director on 15 April 2022 (1 page)
7 October 2021Appointment of Mr Paul Andrew De Beer as a director on 1 October 2021 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (24 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
3 March 2021Termination of appointment of Arthur James Pullar Walsh as a director on 3 March 2021 (1 page)
15 January 2021Full accounts made up to 31 December 2019 (21 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
1 October 2019Appointment of Mr Trevor Michael Durant as a director on 1 October 2019 (2 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Jonathan Andrew Sandground as a director on 30 April 2019 (1 page)
14 February 2019All of the property or undertaking has been released from charge 001633640004 (1 page)
7 January 2019Appointment of Mrs Judith Lynn Coates as a director on 1 January 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
28 May 2018Termination of appointment of Kevin Cockerham as a director on 25 May 2018 (1 page)
10 October 2017Full accounts made up to 31 December 2016 (21 pages)
10 October 2017Full accounts made up to 31 December 2016 (21 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
24 October 2016Appointment of Mr Jonathan Andrew Sandground as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Jonathan Andrew Sandground as a director on 24 October 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
21 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 November 2015Full accounts made up to 31 December 2014 (19 pages)
6 November 2015Full accounts made up to 31 December 2014 (19 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 31,768
(9 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 31,768
(9 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 31,768
(9 pages)
3 August 2015Termination of appointment of Graham George Lockwood as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Graham George Lockwood as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages)
3 August 2015Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Graham Lockwood as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Graham Lockwood as a secretary on 31 July 2015 (1 page)
7 July 2015Registration of charge 001633640005, created on 3 July 2015 (8 pages)
7 July 2015Registration of charge 001633640005, created on 3 July 2015 (8 pages)
7 July 2015Registration of charge 001633640005, created on 3 July 2015 (8 pages)
22 May 2015Appointment of Mr Laurence Kevin Brophy as a director on 24 April 2015 (2 pages)
22 May 2015Appointment of Mr Laurence Kevin Brophy as a director on 24 April 2015 (2 pages)
30 December 2014Registration of charge 001633640004, created on 30 December 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
30 December 2014Registration of charge 001633640004, created on 30 December 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
4 November 2014Full accounts made up to 31 December 2013 (18 pages)
4 November 2014Full accounts made up to 31 December 2013 (18 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 31,768
(9 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 31,768
(9 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 31,768
(9 pages)
8 August 2014Appointment of Graham Lockwood as a secretary on 5 May 2014 (2 pages)
8 August 2014Appointment of Graham Lockwood as a secretary on 5 May 2014 (2 pages)
8 August 2014Appointment of Graham George Lockwood as a director on 5 May 2014 (2 pages)
8 August 2014Appointment of Graham George Lockwood as a director on 5 May 2014 (2 pages)
8 August 2014Appointment of Graham Lockwood as a secretary on 5 May 2014 (2 pages)
8 August 2014Appointment of Graham George Lockwood as a director on 5 May 2014 (2 pages)
11 July 2014Termination of appointment of Barry Williams as a secretary on 9 July 2014 (1 page)
11 July 2014Termination of appointment of Barry Williams as a secretary on 9 July 2014 (1 page)
11 July 2014Termination of appointment of Barry Williams as a director on 9 July 2014 (1 page)
11 July 2014Termination of appointment of Barry Williams as a director on 9 July 2014 (1 page)
11 July 2014Termination of appointment of Barry Williams as a director on 9 July 2014 (1 page)
11 July 2014Termination of appointment of Barry Williams as a secretary on 9 July 2014 (1 page)
6 May 2014Satisfaction of charge 1 in full (1 page)
6 May 2014Satisfaction of charge 1 in full (1 page)
5 May 2014Termination of appointment of Graham George Lockwood as a director on 2 May 2014 (1 page)
5 May 2014Termination of appointment of Graham George Lockwood as a director on 2 May 2014 (1 page)
5 May 2014Appointment of Mr Barry Williams as a director on 2 May 2014 (2 pages)
5 May 2014Appointment of Mr Barry Williams as a secretary on 2 May 2014 (2 pages)
5 May 2014Termination of appointment of Graham George Lockwood as a director on 2 May 2014 (1 page)
5 May 2014Appointment of Mr Barry Williams as a secretary on 2 May 2014 (2 pages)
5 May 2014Termination of appointment of Graham George Lockwood as a secretary on 2 May 2014 (1 page)
5 May 2014Appointment of Mr Barry Williams as a director on 2 May 2014 (2 pages)
5 May 2014Appointment of Mr Barry Williams as a director on 2 May 2014 (2 pages)
5 May 2014Termination of appointment of Graham George Lockwood as a secretary on 2 May 2014 (1 page)
5 May 2014Appointment of Mr Barry Williams as a secretary on 2 May 2014 (2 pages)
5 May 2014Termination of appointment of Graham George Lockwood as a secretary on 2 May 2014 (1 page)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 August 2013Director's details changed for John Walsh on 11 July 2013 (2 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (9 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (9 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (9 pages)
13 August 2013Director's details changed for John Walsh on 11 July 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
5 August 2011Full accounts made up to 31 December 2010 (19 pages)
5 August 2011Full accounts made up to 31 December 2010 (19 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 September 2010Director's details changed for Martin Aveyard on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Arthur James Pullar Walsh on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Kevin Cockerham on 7 August 2010 (2 pages)
3 September 2010Director's details changed for John Frederick Robert Pickles on 7 August 2010 (2 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
3 September 2010Director's details changed for Kevin Cockerham on 7 August 2010 (2 pages)
3 September 2010Director's details changed for John Frederick Robert Pickles on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Arthur James Pullar Walsh on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Arthur James Pullar Walsh on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Graham George Lockwood on 7 August 2010 (2 pages)
3 September 2010Director's details changed for John Frederick Robert Pickles on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Graham George Lockwood on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Martin Aveyard on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Martin Aveyard on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Kevin Cockerham on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Graham George Lockwood on 7 August 2010 (2 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
7 April 2010Resolutions
  • RES13 ‐ Purchase property 25/03/2010
(2 pages)
7 April 2010Resolutions
  • RES13 ‐ Purchase property 25/03/2010
(2 pages)
3 November 2009Accounts made up to 31 December 2008 (19 pages)
3 November 2009Accounts made up to 31 December 2008 (19 pages)
14 August 2009Return made up to 07/08/09; full list of members (5 pages)
14 August 2009Return made up to 07/08/09; full list of members (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 October 2008Accounts made up to 31 December 2007 (20 pages)
22 October 2008Accounts made up to 31 December 2007 (20 pages)
4 September 2008Return made up to 07/08/08; full list of members (5 pages)
4 September 2008Return made up to 07/08/08; full list of members (5 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 January 2008Auditor's resignation (1 page)
14 January 2008Auditor's resignation (1 page)
11 January 2008Return made up to 07/08/07; full list of members (5 pages)
11 January 2008Return made up to 07/08/07; full list of members (5 pages)
22 November 2007Accounts made up to 31 December 2006 (21 pages)
22 November 2007Accounts made up to 31 December 2006 (21 pages)
3 February 2007Accounts made up to 31 March 2006 (20 pages)
3 February 2007Accounts made up to 31 March 2006 (20 pages)
11 September 2006Return made up to 07/08/06; full list of members (10 pages)
11 September 2006Return made up to 07/08/06; full list of members (10 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 August 2006Resolutions
  • RES13 ‐ Shares dividend 31/07/06
(1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 August 2006Resolutions
  • RES13 ‐ Shares dividend 31/07/06
(1 page)
15 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 March 2006£ ic 41468/31768 13/01/06 £ sr 9700@1=9700 (1 page)
14 March 2006£ ic 41468/31768 13/01/06 £ sr 9700@1=9700 (1 page)
3 November 2005Accounts made up to 31 March 2005 (18 pages)
3 November 2005Accounts made up to 31 March 2005 (18 pages)
9 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2005£ ic 42468/41468 29/04/05 £ sr 1000@1=1000 (1 page)
29 June 2005£ ic 42468/41468 29/04/05 £ sr 1000@1=1000 (1 page)
29 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
25 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 January 2005£ ic 56251/42468 07/12/04 £ sr 13783@1=13783 (2 pages)
25 January 2005£ ic 56251/42468 07/12/04 £ sr 13783@1=13783 (2 pages)
23 December 2004Accounts made up to 31 March 2004 (18 pages)
23 December 2004Accounts made up to 31 March 2004 (18 pages)
14 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004£ ic 65772/56251 19/03/04 £ sr 9521@1=9521 (1 page)
25 May 2004£ ic 65772/56251 19/03/04 £ sr 9521@1=9521 (1 page)
21 April 2004Auditor's resignation (2 pages)
21 April 2004Auditor's resignation (2 pages)
7 February 2004Accounts made up to 30 March 2003 (17 pages)
7 February 2004Accounts made up to 30 March 2003 (17 pages)
28 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 August 2003New director appointed (2 pages)
29 January 2003Accounts made up to 31 March 2002 (17 pages)
29 January 2003Accounts made up to 31 March 2002 (17 pages)
13 August 2002Return made up to 07/08/02; full list of members (11 pages)
13 August 2002Return made up to 07/08/02; full list of members (11 pages)
31 January 2002Accounts made up to 26 March 2001 (15 pages)
31 January 2002Accounts made up to 26 March 2001 (15 pages)
10 August 2001Return made up to 07/08/01; full list of members (10 pages)
10 August 2001Return made up to 07/08/01; full list of members (10 pages)
2 February 2001Accounts made up to 26 March 2000 (15 pages)
2 February 2001Accounts made up to 26 March 2000 (15 pages)
5 September 2000Return made up to 07/08/00; full list of members (10 pages)
5 September 2000Return made up to 07/08/00; full list of members (10 pages)
3 February 2000Accounts made up to 28 March 1999 (15 pages)
3 February 2000Accounts made up to 28 March 1999 (15 pages)
18 August 1999Return made up to 07/08/99; no change of members (6 pages)
18 August 1999Return made up to 07/08/99; no change of members (6 pages)
2 February 1999Accounts made up to 29 March 1998 (15 pages)
2 February 1999Accounts made up to 29 March 1998 (15 pages)
28 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Accounts made up to 30 March 1997 (15 pages)
17 March 1998Accounts made up to 30 March 1997 (15 pages)
3 September 1997Return made up to 07/08/97; full list of members (8 pages)
3 September 1997Return made up to 07/08/97; full list of members (8 pages)
3 February 1997Accounts made up to 31 March 1996 (16 pages)
3 February 1997Accounts made up to 31 March 1996 (16 pages)
30 August 1996Return made up to 07/08/96; no change of members (6 pages)
30 August 1996Return made up to 07/08/96; no change of members (6 pages)
9 February 1996Accounts made up to 26 March 1995 (16 pages)
9 February 1996Accounts made up to 26 March 1995 (16 pages)
15 August 1995Return made up to 07/08/95; no change of members (6 pages)
15 August 1995Return made up to 07/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
22 September 1989Return made up to 08/08/89; full list of members (5 pages)
22 September 1989Return made up to 08/08/89; full list of members (5 pages)
7 November 1988New director appointed (2 pages)
7 November 1988New director appointed (2 pages)
22 September 1988Return made up to 09/08/88; full list of members (6 pages)
22 September 1988Accounts made up to 27 March 1988 (12 pages)
22 September 1988Accounts made up to 27 March 1988 (12 pages)
22 September 1988Return made up to 09/08/88; full list of members (6 pages)
22 January 1988Auditor's resignation (1 page)
22 January 1988Auditor's resignation (1 page)
24 September 1987Return made up to 04/08/87; full list of members (5 pages)
24 September 1987Director resigned (2 pages)
24 September 1987Return made up to 04/08/87; full list of members (5 pages)
24 September 1987Accounts made up to 29 March 1987 (11 pages)
24 September 1987Director resigned (2 pages)
24 September 1987Accounts made up to 29 March 1987 (11 pages)
4 March 1987New director appointed (2 pages)
4 March 1987New director appointed (2 pages)
15 October 1986Accounts made up to 30 March 1986 (11 pages)
15 October 1986Return made up to 05/08/86; full list of members (5 pages)
15 October 1986Return made up to 05/08/86; full list of members (5 pages)
15 October 1986Accounts made up to 30 March 1986 (11 pages)
6 September 1982Accounts made up to 28 March 1982 (11 pages)
6 September 1982Accounts made up to 28 March 1982 (11 pages)
16 October 1981Accounts made up to 29 March 1981 (11 pages)
16 October 1981Accounts made up to 29 March 1981 (11 pages)
14 October 1980Accounts made up to 30 March 1980 (11 pages)
14 October 1980Accounts made up to 30 March 1980 (11 pages)
3 September 1964Articles of association (28 pages)
3 September 1964Articles of association (28 pages)
8 January 1920Certificate of incorporation (2 pages)