Company NameOughtred And Harrison Limited
DirectorsGeoffrey Charles James Harrison and Alan William Kirkman
Company StatusActive
Company Number00166445
CategoryPrivate Limited Company
Incorporation Date14 April 1920(104 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Charles James Harrison
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(92 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Rotterdam Park
Hull
HU7 0AN
Director NameMr Alan William Kirkman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(95 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harpers Court
North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameGeoffrey Oliver Harrison
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(71 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2002)
RoleRetired
Correspondence AddressThimble Hall Church Lane
Skirlaugh
Hull
North Humberside
HU11 5EU
Director NameMr James Oughtred Mountifield
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(71 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 04 December 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
108, Beverley Road
Hull
HU3 1XA
Director NameRonald Hedley Mountifield
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(71 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 1996)
RoleFarmer
Correspondence AddressSouth Wold Farm
Brantingham
Brough
North Humberside
HU15 1QP
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(71 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 04 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressWellington House
108, Beverley Road
Hull
HU3 1XA
Director NameMr Geoffrey Arthur Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(71 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
108, Beverley Road
Hull
HU3 1XA
Secretary NameRonald Joseph Prendergast
NationalityBritish
StatusResigned
Appointed07 November 1991(71 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressOld School
Blackloft
Goole
Humberside
DN14 7YW
Director NameMr Geoffrey Leslie Sheekey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(76 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mead Walk
Anlaby Park
Hull
East Yorkshire
HU4 6XE
Secretary NameLinda Rosina Harrison
NationalityBritish
StatusResigned
Appointed25 April 1997(77 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address11 Stratton Park
Swanland
East Yorkshire
HU14 3NN
Secretary NameMr Paul Leslie Harrison
NationalityBritish
StatusResigned
Appointed25 April 1997(77 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House
108, Beverley Road
Hull
HU3 1XA
Director NameMr Paul Leslie Harrison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(84 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWellington House
108, Beverley Road
Hull
HU3 1XA
Director NameMr James Robert Mountifield
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(91 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWellington House
108, Beverley Road
Hull
HU3 1XA
Director NameJames Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(92 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
108, Beverley Road
Hull
HU3 1XA
Director NameMrs Linda Seddon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(93 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 108 Beverley Road
Hull
East Yorkshire
HU3 1XA

Contact

Websiteohgroup.co.uk
Email address[email protected]
Telephone01482 611200
Telephone regionHull

Location

Registered AddressUnit E
Rotterdam Park
Hull
HU7 0AN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,249,933
Gross Profit£1,070,376
Net Worth£1,683,766
Cash£184,301
Current Liabilities£518,006

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

8 October 1999Delivered on: 19 October 1999
Satisfied on: 10 May 2008
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: The freehold property known as 470 blackpool road ashton-on-ribble preston lancashire title number LA467471. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 October 1998Delivered on: 6 November 1998
Satisfied on: 10 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of commissioners of hm customs and excise for the sum of £500,000.
Particulars: The sum of £1,000,000 together with interest accrued now or to be held by the bank on an account numbered 10018867.
Fully Satisfied
26 February 1997Delivered on: 12 March 1997
Satisfied on: 10 May 2008
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £260,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: All that piece or parcel of land containing 3.45 acres or thereabouts situate to the south of rawcliffe road goole east yorkshire together with buildings thereon or some part thereof.
Fully Satisfied
11 July 1996Delivered on: 16 July 1996
Satisfied on: 6 August 2004
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 property k/a parking spaces on the north west and south east side of grove park terrace harrogate north yorkshire t/no. NYK139388 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 July 1996Delivered on: 16 July 1996
Satisfied on: 6 August 2004
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: F/H property k/a unit 8 grove park court grove park terrace harrogate north yorkshire t/no. NYK139394 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 July 1993Delivered on: 8 July 1993
Satisfied on: 18 June 1996
Persons entitled: Midland 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: Unit 8 grove park court skipton road acorn business park harrogate together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 July 1993Delivered on: 8 July 1993
Satisfied on: 11 July 2003
Persons entitled: Midland 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: Car park adjacent to unit 8 grove park court skipton road acorn business park harrogate together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 June 2013Delivered on: 14 June 2013
Satisfied on: 12 February 2015
Persons entitled: Geoffrey Arthur Harrison

Classification: A registered charge
Particulars: F/H the square fawley t/n HP519405. F/h k/a 122-126 victoria street grimsby t/n HS20693. F/h k/a 52 stockholm road hull t/n HS327979. F/h k/a wellington house 108 beverley road hull t/n HS40081 HS31763 HS99318 HS345222 HS345476 and HS102270. Notification of addition to or amendment of charge.
Fully Satisfied
3 February 1992Delivered on: 5 February 1992
Satisfied on: 10 May 2008
Persons entitled: Beverley Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 108 beverley road, hull(see form 395 for full ddetails).
Fully Satisfied
23 May 2008Delivered on: 28 May 2008
Satisfied on: 2 July 2013
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: Units 3 & 4 shepcote office village shepcote lane shepcote sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2008Delivered on: 16 May 2008
Satisfied on: 2 July 2013
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: F/H wellington house 108 beverley road hull t/nos HS31763 HS99318 HS40081 and HS102270 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2008Delivered on: 16 May 2008
Satisfied on: 2 July 2013
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: F/H plot 52 sutton fields industrial estate stockholm road hull t/no HS327979 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2008Delivered on: 16 May 2008
Satisfied on: 2 July 2013
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: F/H plot 9 queens road and land at rear of unit 10 prince henry drive immingham t/nos HS202023 and HS281999 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2008Delivered on: 16 May 2008
Satisfied on: 2 July 2013
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: F/H north west side of the square fawley t/no HP519405 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2008Delivered on: 16 May 2008
Satisfied on: 2 July 2013
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: F/H 122 124 and 126 victoria street west grimsby t/no HS20693 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2008Delivered on: 16 May 2008
Satisfied on: 7 December 2012
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: F/H lying to the west side of anderson road airmyn t/no HS259581 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2008Delivered on: 16 May 2008
Satisfied on: 7 December 2012
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: F/H land on the south side of larsen road goole t/no HS261821 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2002Delivered on: 28 August 2002
Satisfied on: 10 May 2008
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: By way of legal mortgage the property k/a 12 car parking spaces at grove park court, harrogate, north yorkshire. 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
11 January 2000Delivered on: 20 January 2000
Satisfied on: 10 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of customs & excise for £1,500,000 dated 23 october 1998.
Particulars: The sum of £1,500,000 together with interest accrued now or to be held by national westminster bank PLC onan account numbered 10018867 and earmarked or designated by reference to the company.
Fully Satisfied
21 October 1991Delivered on: 23 October 1991
Satisfied on: 10 May 2008
Persons entitled: Beverley Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as plot 10 prince henry drive, queens road, immingham t/n hs 202023 see form 395 for full details.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 June 2020Registered office address changed from Suite G Silvester Square the Maltings Hull HU1 3HA England to Unit E Rotterdam Park Hull HU7 0AN on 30 June 2020 (1 page)
6 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 September 2017Registered office address changed from Suite G Silvester Square Hull HU1 3HA England to Suite G Silvester Square the Maltings Hull HU1 3HA on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Suite G Silvester Square Hull HU1 3HA England to Suite G Silvester Square the Maltings Hull HU1 3HA on 6 September 2017 (1 page)
5 September 2017Registered office address changed from Wellington House, 108, Beverley Road, Hull HU3 1XA to Suite G Silvester Square Hull HU1 3HA on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Wellington House, 108, Beverley Road, Hull HU3 1XA to Suite G Silvester Square Hull HU1 3HA on 5 September 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 October 2016Termination of appointment of James Smith as a director on 9 September 2016 (1 page)
5 October 2016Termination of appointment of James Smith as a director on 9 September 2016 (1 page)
4 May 2016Termination of appointment of Linda Seddon as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Seddon as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Arthur Harrison as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Arthur Harrison as a director on 29 April 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2015Appointment of Mr Alan William Kirkman as a director on 19 November 2015 (2 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 43,660
(6 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 43,660
(6 pages)
20 November 2015Appointment of Mr Alan William Kirkman as a director on 19 November 2015 (2 pages)
13 July 2015Termination of appointment of Paul Leslie Harrison as a secretary on 24 June 2015 (1 page)
13 July 2015Termination of appointment of Paul Leslie Harrison as a secretary on 24 June 2015 (1 page)
30 April 2015Termination of appointment of Paul Leslie Harrison as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Paul Leslie Harrison as a director on 30 April 2015 (1 page)
12 February 2015Satisfaction of charge 001664450020 in full (4 pages)
12 February 2015Satisfaction of charge 001664450020 in full (4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 43,660
(7 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 43,660
(7 pages)
21 February 2014Appointment of Linda Seddon as a director (3 pages)
21 February 2014Appointment of Linda Seddon as a director (3 pages)
31 January 2014Amended accounts made up to 30 April 2013 (17 pages)
31 January 2014Amended accounts made up to 30 April 2013 (17 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (18 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (18 pages)
12 November 2013Director's details changed for James Smith on 12 November 2013 (2 pages)
12 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 43,660
(6 pages)
12 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 43,660
(6 pages)
12 November 2013Director's details changed for James Smith on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Geoffrey Charles James Harrison on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Geoffrey Charles James Harrison on 12 November 2013 (2 pages)
2 July 2013Satisfaction of charge 15 in full (4 pages)
2 July 2013Satisfaction of charge 18 in full (4 pages)
2 July 2013Satisfaction of charge 16 in full (4 pages)
2 July 2013Satisfaction of charge 14 in full (4 pages)
2 July 2013Satisfaction of charge 17 in full (4 pages)
2 July 2013Satisfaction of charge 17 in full (4 pages)
2 July 2013Satisfaction of charge 19 in full (4 pages)
2 July 2013Satisfaction of charge 19 in full (4 pages)
2 July 2013Satisfaction of charge 16 in full (4 pages)
2 July 2013Satisfaction of charge 15 in full (4 pages)
2 July 2013Satisfaction of charge 14 in full (4 pages)
2 July 2013Satisfaction of charge 18 in full (4 pages)
14 June 2013Registration of charge 001664450020 (53 pages)
14 June 2013Registration of charge 001664450020 (53 pages)
6 February 2013Appointment of Geoffrey Charles James Harrison as a director (3 pages)
6 February 2013Appointment of Geoffrey Charles James Harrison as a director (3 pages)
6 February 2013Appointment of James Smith as a director (3 pages)
6 February 2013Appointment of James Smith as a director (3 pages)
12 December 2012Termination of appointment of Michael Oughtred as a director (2 pages)
12 December 2012Resolutions
  • RES13 ‐ Minimum number of directors reduced 04/12/2012
(2 pages)
12 December 2012Termination of appointment of James Mountifield as a director (2 pages)
12 December 2012Termination of appointment of Michael Oughtred as a director (2 pages)
12 December 2012Termination of appointment of James Mountifield as a director (2 pages)
12 December 2012Resolutions
  • RES13 ‐ Minimum number of directors reduced 04/12/2012
(2 pages)
12 December 2012Termination of appointment of James Mountifield as a director (2 pages)
12 December 2012Termination of appointment of James Mountifield as a director (2 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
7 November 2012Full accounts made up to 30 April 2012 (19 pages)
7 November 2012Full accounts made up to 30 April 2012 (19 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
18 November 2011Director's details changed for James Robert Mountifield on 18 November 2011 (2 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
18 November 2011Director's details changed for James Robert Mountifield on 18 November 2011 (2 pages)
4 October 2011Full accounts made up to 30 April 2011 (19 pages)
4 October 2011Full accounts made up to 30 April 2011 (19 pages)
19 September 2011Appointment of James Robert Mountifield as a director (3 pages)
19 September 2011Appointment of James Robert Mountifield as a director (3 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 30 April 2010 (20 pages)
23 September 2010Full accounts made up to 30 April 2010 (20 pages)
20 November 2009Secretary's details changed for Paul Leslie Harrison on 20 November 2009 (1 page)
20 November 2009Director's details changed for Mr Michael Norman Oughtred on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Paul Leslie Harrison on 20 November 2009 (1 page)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Mr Paul Leslie Harrison on 20 November 2009 (2 pages)
20 November 2009Director's details changed for James Oughtred Mountifield on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Michael Norman Oughtred on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Paul Leslie Harrison on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Geoffrey Arthur Harrison on 20 November 2009 (2 pages)
20 November 2009Director's details changed for James Oughtred Mountifield on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Geoffrey Arthur Harrison on 20 November 2009 (2 pages)
16 September 2009Full accounts made up to 30 April 2009 (20 pages)
16 September 2009Full accounts made up to 30 April 2009 (20 pages)
10 November 2008Return made up to 24/10/08; full list of members (5 pages)
10 November 2008Appointment terminated secretary linda harrison (1 page)
10 November 2008Appointment terminated secretary linda harrison (1 page)
10 November 2008Return made up to 24/10/08; full list of members (5 pages)
23 October 2008Full accounts made up to 30 April 2008 (22 pages)
23 October 2008Full accounts made up to 30 April 2008 (22 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 January 2008Full accounts made up to 30 April 2007 (22 pages)
3 January 2008Full accounts made up to 30 April 2007 (22 pages)
5 November 2007Return made up to 24/10/07; no change of members (8 pages)
5 November 2007Return made up to 24/10/07; no change of members (8 pages)
9 November 2006Return made up to 24/10/06; full list of members (8 pages)
9 November 2006Return made up to 24/10/06; full list of members (8 pages)
19 October 2006Full accounts made up to 30 April 2006 (19 pages)
19 October 2006Full accounts made up to 30 April 2006 (19 pages)
1 March 2006Full accounts made up to 30 April 2005 (21 pages)
1 March 2006Full accounts made up to 30 April 2005 (21 pages)
16 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
21 December 2004Full accounts made up to 30 April 2004 (23 pages)
21 December 2004Full accounts made up to 30 April 2004 (23 pages)
9 November 2004Return made up to 24/10/04; full list of members (8 pages)
9 November 2004Return made up to 24/10/04; full list of members (8 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2004New director appointed (3 pages)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Secretary's particulars changed (1 page)
14 February 2004Secretary's particulars changed (1 page)
20 November 2003Group of companies' accounts made up to 30 April 2003 (39 pages)
20 November 2003Group of companies' accounts made up to 30 April 2003 (39 pages)
13 November 2003Return made up to 24/10/03; full list of members (13 pages)
13 November 2003Return made up to 24/10/03; full list of members (13 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 February 2003Group of companies' accounts made up to 30 April 2002 (35 pages)
24 February 2003Group of companies' accounts made up to 30 April 2002 (35 pages)
12 November 2002Return made up to 24/10/02; full list of members (12 pages)
12 November 2002Return made up to 24/10/02; full list of members (12 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
26 October 2001Return made up to 24/10/01; full list of members (12 pages)
26 October 2001Return made up to 24/10/01; full list of members (12 pages)
10 September 2001Group of companies' accounts made up to 30 April 2001 (32 pages)
10 September 2001Group of companies' accounts made up to 30 April 2001 (32 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
7 December 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
7 December 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
8 November 2000Return made up to 24/10/00; full list of members (12 pages)
8 November 2000Return made up to 24/10/00; full list of members (12 pages)
30 October 2000Full group accounts made up to 30 June 2000 (27 pages)
30 October 2000Full group accounts made up to 30 June 2000 (27 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 24/10/99; full list of members (11 pages)
4 November 1999Return made up to 24/10/99; full list of members (11 pages)
27 October 1999Full group accounts made up to 30 June 1999 (26 pages)
27 October 1999Full group accounts made up to 30 June 1999 (26 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 24/10/98; no change of members (8 pages)
17 November 1998Return made up to 24/10/98; no change of members (8 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998Full group accounts made up to 30 June 1998 (24 pages)
9 October 1998Full group accounts made up to 30 June 1998 (24 pages)
21 November 1997Return made up to 24/10/97; full list of members (10 pages)
21 November 1997Return made up to 24/10/97; full list of members (10 pages)
17 October 1997Full group accounts made up to 30 June 1997 (23 pages)
17 October 1997Full group accounts made up to 30 June 1997 (23 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 November 1996Return made up to 07/11/96; change of members (6 pages)
12 November 1996Full group accounts made up to 30 June 1996 (27 pages)
12 November 1996Return made up to 07/11/96; change of members (6 pages)
12 November 1996Full group accounts made up to 30 June 1996 (27 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1996£ ic 49040/43660 19/03/96 £ sr 5380@1=5380 (1 page)
16 April 1996£ ic 49040/43660 19/03/96 £ sr 5380@1=5380 (1 page)
25 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
25 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
24 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 November 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 1995Full group accounts made up to 31 March 1995 (25 pages)
10 November 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 1995Full group accounts made up to 31 March 1995 (25 pages)
22 May 1995Memorandum and Articles of Association (82 pages)
22 May 1995Memorandum and Articles of Association (82 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Amending 882R (2 pages)
11 April 1995Amending 882R (2 pages)