Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director Name | Arthur James Pullar Walsh |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(71 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Woollen Cloth Manufacturer |
Country of Residence | England |
Correspondence Address | Raikescroft Hartlington Skipton North Yorkshire BD23 6BX |
Director Name | Mr John Philip Tempest Walsh |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(71 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Croft House Weeton Lane Weeton Leeds LS17 0AW |
Director Name | John Frederick Robert Pickles |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(85 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 18 Riddings Avenue Worsthorne Burnley Lancashire BB10 3JZ |
Director Name | Mr Laurence Kevin Brophy |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 April 2015(95 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Leeds LS16 8JS |
Secretary Name | Mr Laurence Kevin Brophy |
---|---|
Status | Current |
Appointed | 01 August 2015(95 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Netherfield Mills Netherfield Road Guiseley Leeds LS20 9PD |
Director Name | Mrs Judith Lynn Coates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(98 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA |
Director Name | Mr Trevor Michael Durant |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(99 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA |
Director Name | Daniel Robert William Spence |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 March 2004) |
Role | Cloth Production Director |
Correspondence Address | Caddy Close East Busk Lane Otley West Yorkshire LS21 1HN |
Director Name | Arthur James Pullar Walsh |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 03 March 2021) |
Role | Woollen Cloth Manufacturer |
Country of Residence | England |
Correspondence Address | Raikescroft Hartlington Skipton North Yorkshire BD23 6BX |
Secretary Name | Mr Graham George Lockwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 August 1991(71 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heatherlands Avenue Denholme Bradford West Yorkshire BD13 4LF |
Director Name | Kevin Cockerham |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(83 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 May 2018) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 6 Langley Lane Baildon Bradford West Yorkshire BD17 7LH |
Director Name | Mr Barry Williams |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 2014(94 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA |
Secretary Name | Mr Barry Williams |
---|---|
Status | Resigned |
Appointed | 02 May 2014(94 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 July 2014) |
Role | Company Director |
Correspondence Address | Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA |
Director Name | Mr Graham George Lockwood |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2014(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heatherlands Avenue Denholme Bradford West Yorkshire BD13 4LF |
Secretary Name | Graham Lockwood |
---|---|
Status | Resigned |
Appointed | 05 May 2014(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 3 Heatherlands Avenue Denholme Bradford West Yorkshire BD13 4LF |
Director Name | Mr Jonathan Andrew Sandground |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA |
Website | brontebydesign.co.uk |
---|---|
Telephone | 01943 873181 |
Telephone region | Guiseley |
Registered Address | Netherfield Mills Netherfield Road Guiseley Leeds LS20 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
31.8k at £1 | Abraham Moon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,847,437 |
Gross Profit | £9,585,020 |
Net Worth | £12,156,755 |
Current Liabilities | £6,234,336 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2022 (10 months ago) |
---|---|
Next Return Due | 21 August 2023 (2 months, 1 week from now) |
3 July 2015 | Delivered 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 2014 | Delivered on: 30 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
25 March 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
7 October 2021 | Appointment of Mr Paul Andrew De Beer as a director on 1 October 2021 (2 pages) |
---|---|
28 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
18 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
3 March 2021 | Termination of appointment of Arthur James Pullar Walsh as a director on 3 March 2021 (1 page) |
15 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 October 2019 | Appointment of Mr Trevor Michael Durant as a director on 1 October 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Jonathan Andrew Sandground as a director on 30 April 2019 (1 page) |
14 February 2019 | All of the property or undertaking has been released from charge 001633640004 (1 page) |
7 January 2019 | Appointment of Mrs Judith Lynn Coates as a director on 1 January 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
28 May 2018 | Termination of appointment of Kevin Cockerham as a director on 25 May 2018 (1 page) |
10 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
24 October 2016 | Appointment of Mr Jonathan Andrew Sandground as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Jonathan Andrew Sandground as a director on 24 October 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
6 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
3 August 2015 | Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Graham George Lockwood as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Graham Lockwood as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Graham George Lockwood as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Graham Lockwood as a secretary on 31 July 2015 (1 page) |
7 July 2015 | Registration of charge 001633640005, created on 3 July 2015 (8 pages) |
7 July 2015 | Registration of charge 001633640005, created on 3 July 2015 (8 pages) |
7 July 2015 | Registration of charge 001633640005, created on 3 July 2015 (8 pages) |
22 May 2015 | Appointment of Mr Laurence Kevin Brophy as a director on 24 April 2015 (2 pages) |
22 May 2015 | Appointment of Mr Laurence Kevin Brophy as a director on 24 April 2015 (2 pages) |
30 December 2014 | Registration of charge 001633640004, created on 30 December 2014
|
30 December 2014 | Registration of charge 001633640004, created on 30 December 2014
|
4 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
8 August 2014 | Appointment of Graham Lockwood as a secretary on 5 May 2014 (2 pages) |
8 August 2014 | Appointment of Graham George Lockwood as a director on 5 May 2014 (2 pages) |
8 August 2014 | Appointment of Graham Lockwood as a secretary on 5 May 2014 (2 pages) |
8 August 2014 | Appointment of Graham George Lockwood as a director on 5 May 2014 (2 pages) |
8 August 2014 | Appointment of Graham Lockwood as a secretary on 5 May 2014 (2 pages) |
8 August 2014 | Appointment of Graham George Lockwood as a director on 5 May 2014 (2 pages) |
11 July 2014 | Termination of appointment of Barry Williams as a secretary on 9 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Barry Williams as a director on 9 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Barry Williams as a secretary on 9 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Barry Williams as a director on 9 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Barry Williams as a secretary on 9 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Barry Williams as a director on 9 July 2014 (1 page) |
6 May 2014 | Satisfaction of charge 1 in full (1 page) |
6 May 2014 | Satisfaction of charge 1 in full (1 page) |
5 May 2014 | Appointment of Mr Barry Williams as a secretary on 2 May 2014 (2 pages) |
5 May 2014 | Appointment of Mr Barry Williams as a director on 2 May 2014 (2 pages) |
5 May 2014 | Termination of appointment of Graham George Lockwood as a director on 2 May 2014 (1 page) |
5 May 2014 | Termination of appointment of Graham George Lockwood as a secretary on 2 May 2014 (1 page) |
5 May 2014 | Appointment of Mr Barry Williams as a secretary on 2 May 2014 (2 pages) |
5 May 2014 | Appointment of Mr Barry Williams as a director on 2 May 2014 (2 pages) |
5 May 2014 | Termination of appointment of Graham George Lockwood as a director on 2 May 2014 (1 page) |
5 May 2014 | Termination of appointment of Graham George Lockwood as a secretary on 2 May 2014 (1 page) |
5 May 2014 | Appointment of Mr Barry Williams as a secretary on 2 May 2014 (2 pages) |
5 May 2014 | Appointment of Mr Barry Williams as a director on 2 May 2014 (2 pages) |
5 May 2014 | Termination of appointment of Graham George Lockwood as a director on 2 May 2014 (1 page) |
5 May 2014 | Termination of appointment of Graham George Lockwood as a secretary on 2 May 2014 (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (9 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (9 pages) |
13 August 2013 | Director's details changed for John Walsh on 11 July 2013 (2 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (9 pages) |
13 August 2013 | Director's details changed for John Walsh on 11 July 2013 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Director's details changed for Martin Aveyard on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Kevin Cockerham on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Arthur James Pullar Walsh on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for John Frederick Robert Pickles on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Graham George Lockwood on 7 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Director's details changed for Martin Aveyard on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Kevin Cockerham on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Arthur James Pullar Walsh on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for John Frederick Robert Pickles on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Graham George Lockwood on 7 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Director's details changed for Martin Aveyard on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Kevin Cockerham on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Arthur James Pullar Walsh on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for John Frederick Robert Pickles on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Graham George Lockwood on 7 August 2010 (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
3 November 2009 | Accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (19 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (20 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (20 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 January 2008 | Auditor's resignation (1 page) |
14 January 2008 | Auditor's resignation (1 page) |
11 January 2008 | Return made up to 07/08/07; full list of members (5 pages) |
11 January 2008 | Return made up to 07/08/07; full list of members (5 pages) |
22 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
22 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (20 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (20 pages) |
11 September 2006 | Return made up to 07/08/06; full list of members (10 pages) |
11 September 2006 | Return made up to 07/08/06; full list of members (10 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
15 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 March 2006 | £ ic 41468/31768 13/01/06 £ sr [email protected]=9700 (1 page) |
14 March 2006 | £ ic 41468/31768 13/01/06 £ sr [email protected]=9700 (1 page) |
3 November 2005 | Accounts made up to 31 March 2005 (18 pages) |
3 November 2005 | Accounts made up to 31 March 2005 (18 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members
|
9 September 2005 | Return made up to 07/08/05; full list of members
|
29 June 2005 | £ ic 42468/41468 29/04/05 £ sr [email protected]=1000 (1 page) |
29 June 2005 | Resolutions
|
29 June 2005 | £ ic 42468/41468 29/04/05 £ sr [email protected]=1000 (1 page) |
29 June 2005 | Resolutions
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
25 January 2005 | £ ic 56251/42468 07/12/04 £ sr [email protected]=13783 (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | £ ic 56251/42468 07/12/04 £ sr [email protected]=13783 (2 pages) |
25 January 2005 | Resolutions
|
23 December 2004 | Accounts made up to 31 March 2004 (18 pages) |
23 December 2004 | Accounts made up to 31 March 2004 (18 pages) |
14 September 2004 | Return made up to 07/08/04; full list of members
|
14 September 2004 | Return made up to 07/08/04; full list of members
|
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
25 May 2004 | £ ic 65772/56251 19/03/04 £ sr [email protected]=9521 (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | £ ic 65772/56251 19/03/04 £ sr [email protected]=9521 (1 page) |
25 May 2004 | Resolutions
|
21 April 2004 | Auditor's resignation (2 pages) |
21 April 2004 | Auditor's resignation (2 pages) |
7 February 2004 | Accounts made up to 30 March 2003 (17 pages) |
7 February 2004 | Accounts made up to 30 March 2003 (17 pages) |
28 August 2003 | Return made up to 07/08/03; full list of members
|
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 07/08/03; full list of members
|
28 August 2003 | New director appointed (2 pages) |
29 January 2003 | Accounts made up to 31 March 2002 (17 pages) |
29 January 2003 | Accounts made up to 31 March 2002 (17 pages) |
13 August 2002 | Return made up to 07/08/02; full list of members (11 pages) |
13 August 2002 | Return made up to 07/08/02; full list of members (11 pages) |
31 January 2002 | Accounts made up to 26 March 2001 (15 pages) |
31 January 2002 | Accounts made up to 26 March 2001 (15 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members (10 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members (10 pages) |
2 February 2001 | Accounts made up to 26 March 2000 (15 pages) |
2 February 2001 | Accounts made up to 26 March 2000 (15 pages) |
5 September 2000 | Return made up to 07/08/00; full list of members (10 pages) |
5 September 2000 | Return made up to 07/08/00; full list of members (10 pages) |
3 February 2000 | Accounts made up to 28 March 1999 (15 pages) |
3 February 2000 | Accounts made up to 28 March 1999 (15 pages) |
18 August 1999 | Return made up to 07/08/99; no change of members (6 pages) |
18 August 1999 | Return made up to 07/08/99; no change of members (6 pages) |
2 February 1999 | Accounts made up to 29 March 1998 (15 pages) |
2 February 1999 | Accounts made up to 29 March 1998 (15 pages) |
28 August 1998 | Return made up to 07/08/98; no change of members
|
28 August 1998 | Return made up to 07/08/98; no change of members
|
17 March 1998 | Accounts made up to 30 March 1997 (15 pages) |
17 March 1998 | Accounts made up to 30 March 1997 (15 pages) |
3 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
3 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (16 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (16 pages) |
30 August 1996 | Return made up to 07/08/96; no change of members (6 pages) |
30 August 1996 | Return made up to 07/08/96; no change of members (6 pages) |
9 February 1996 | Accounts made up to 26 March 1995 (16 pages) |
9 February 1996 | Accounts made up to 26 March 1995 (16 pages) |
15 August 1995 | Return made up to 07/08/95; no change of members (6 pages) |
15 August 1995 | Return made up to 07/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
22 September 1989 | Return made up to 08/08/89; full list of members (5 pages) |
22 September 1989 | Return made up to 08/08/89; full list of members (5 pages) |
7 November 1988 | New director appointed (2 pages) |
7 November 1988 | New director appointed (2 pages) |
22 September 1988 | Return made up to 09/08/88; full list of members (6 pages) |
22 September 1988 | Accounts made up to 27 March 1988 (12 pages) |
22 September 1988 | Return made up to 09/08/88; full list of members (6 pages) |
22 September 1988 | Accounts made up to 27 March 1988 (12 pages) |
22 January 1988 | Auditor's resignation (1 page) |
22 January 1988 | Auditor's resignation (1 page) |
24 September 1987 | Accounts made up to 29 March 1987 (11 pages) |
24 September 1987 | Return made up to 04/08/87; full list of members (5 pages) |
24 September 1987 | Director resigned (2 pages) |
24 September 1987 | Accounts made up to 29 March 1987 (11 pages) |
24 September 1987 | Return made up to 04/08/87; full list of members (5 pages) |
24 September 1987 | Director resigned (2 pages) |
4 March 1987 | New director appointed (2 pages) |
4 March 1987 | New director appointed (2 pages) |
15 October 1986 | Accounts made up to 30 March 1986 (11 pages) |
15 October 1986 | Return made up to 05/08/86; full list of members (5 pages) |
15 October 1986 | Accounts made up to 30 March 1986 (11 pages) |
15 October 1986 | Return made up to 05/08/86; full list of members (5 pages) |
6 September 1982 | Accounts made up to 28 March 1982 (11 pages) |
6 September 1982 | Accounts made up to 28 March 1982 (11 pages) |
16 October 1981 | Accounts made up to 29 March 1981 (11 pages) |
16 October 1981 | Accounts made up to 29 March 1981 (11 pages) |
14 October 1980 | Accounts made up to 30 March 1980 (11 pages) |
14 October 1980 | Accounts made up to 30 March 1980 (11 pages) |
3 September 1964 | Articles of association (28 pages) |
3 September 1964 | Articles of association (28 pages) |
8 January 1920 | Certificate of incorporation (2 pages) |