Company NameJames Durrans & Sons,Limited
Company StatusActive
Company Number00172023
CategoryPrivate Limited Company
Incorporation Date15 December 1920(103 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Christopher Foster Durrans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameMr Nicholas Geoffrey Durrans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(73 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameMr Graham Paul Hooper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(96 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Secretary NameMr David Anthony Cooper
StatusCurrent
Appointed09 June 2022(101 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameMr David Anthony Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(101 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameMr Antony Buckle
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(101 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameMr Charles James Durrans
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToby Wood Lodge
Toby Wood, Denby Dale
Huddersfield
West Yorkshire
HD8 8XE
Director NameJames Geoffrey Durrans
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Cawthorne
Barnsley
South Yorkshire
S75 4AB
Director NameMr James Walton Durrans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressLarks House Sheffield Road
Jackson Bridge New Mill
Huddersfield
West Yorkshire
HD7 7HS
Director NameDr Alan Moore
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address18 Elmfield Drive
Skelmanthorpe
Huddersfield
HD8 9BT
Director NameMichael John Toole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works
Thurlstone
Penistone Sheffield
Yorks
S36 9QU
Secretary NameMichael John Toole
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 1996)
RoleCompany Director
Correspondence Address11 Longsideway
Pogmoor
Barnsley
South Yorkshire
S75 2JL
Director NameJames Geoffrey Durrans
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(73 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Cawthorne
Barnsley
South Yorkshire
S75 4AB
Secretary NameBrian Broomhead
NationalityBritish
StatusResigned
Appointed12 July 1996(75 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 August 2015)
RoleCompany Director
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NamePeter Crookes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(76 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2000)
RoleProduction Director
Correspondence AddressLittle Mistral
Falledge Farm Falledge Lane
Huddersfield
HD8 8YH
Director NameDavid John Armitage
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(81 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 02 June 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameBrian Broomhead
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(89 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Secretary NameMr Graham Paul Hooper
StatusResigned
Appointed24 August 2015(94 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 2022)
RoleCompany Director
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameMr Nathan Tucker
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2022(101 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU

Contact

Websitedurrans.co.uk
Email address[email protected]
Telephone01226 370000
Telephone regionBarnsley

Location

Registered AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches4 other UK companies use this postal address

Shareholders

2.7k at £1Elizabeth Spencer Durrans
5.77%
Ordinary
2.3k at £1Jennifer Laura Durrans
5.00%
Ordinary
2.3k at £1Joanna Kate Durrans
5.00%
Ordinary
2.2k at £1James Geoffrey Durrans
4.77%
Ordinary
13.2k at £1Nicholas Geoffrey Durrans
28.13%
Ordinary
11.5k at £1Mrs Susan Elizabeth Durrans
24.51%
Ordinary
1.4k at £1David Wordsworth Durrans
2.90%
Ordinary
1.4k at £1Ian Wilcox Durrans
2.90%
Ordinary
1.4k at £1Richard John Durrans
2.90%
Ordinary
8.5k at £1Christopher Foster Durrans
18.12%
Ordinary

Financials

Year2014
Turnover£55,533,791
Net Worth£27,230,213
Cash£5,233,676
Current Liabilities£7,225,072

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

2 October 2018Delivered on: 9 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 October 2001Delivered on: 5 October 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all the book debts and other debts of the company both present and future (save for those book debts and other debts sold by the company and purchased by the security holder in accordance with the financing agreement and not repurchased by the company pursuant to the provisions thereof) 1.by way of fixed equitable charge all purchased debts and the other debts together with their related rights, 2.by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall stand released from the fixed charge.
Outstanding
19 December 1985Delivered on: 31 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum & sums for the time being standing to the credit of any present & future account of the company.
Outstanding
13 January 2020Delivered on: 13 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 1990Delivered on: 13 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: & various properties see for 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Part Satisfied
23 September 1985Delivered on: 2 October 1985
Satisfied on: 30 January 1990
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 1981Delivered on: 30 June 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book debts and other debts.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 31 December 2022 (29 pages)
13 September 2022Appointment of Mr Antony Buckle as a director on 12 September 2022 (2 pages)
12 September 2022Appointment of Mr David Anthony Cooper as a director on 12 September 2022 (2 pages)
12 September 2022Appointment of Mr Nathan Tucker as a director on 12 September 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (29 pages)
15 June 2022Termination of appointment of Graham Paul Hooper as a secretary on 9 June 2022 (1 page)
15 June 2022Termination of appointment of David John Armitage as a director on 2 June 2022 (1 page)
15 June 2022Appointment of Mr David Anthony Cooper as a secretary on 9 June 2022 (2 pages)
31 March 2022Memorandum and Articles of Association (9 pages)
31 March 2022Statement of company's objects (2 pages)
31 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 June 2021Full accounts made up to 31 December 2020 (29 pages)
6 August 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
3 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
9 March 2020Notification of James Durrans Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
9 March 2020Cessation of Nicholas Geoffrey Durrans as a person with significant control on 31 January 2020 (1 page)
13 January 2020Registration of charge 001720230010, created on 13 January 2020 (8 pages)
23 July 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
9 October 2018Registration of charge 001720230009, created on 2 October 2018 (25 pages)
20 August 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
5 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
29 June 2017Appointment of Mr Graham Paul Hooper as a director on 26 June 2017 (2 pages)
29 June 2017Appointment of Mr Graham Paul Hooper as a director on 26 June 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
7 June 2016Register(s) moved to registered office address Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU (1 page)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 46,921
(6 pages)
7 June 2016Register(s) moved to registered office address Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU (1 page)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 46,921
(6 pages)
25 January 2016Termination of appointment of Brian Broomhead as a director on 30 September 2015 (1 page)
25 January 2016Termination of appointment of Brian Broomhead as a director on 30 September 2015 (1 page)
25 August 2015Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015 (2 pages)
25 August 2015Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page)
25 August 2015Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page)
22 August 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
22 August 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 46,921
(6 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 46,921
(6 pages)
4 June 2015Registered office address changed from Phoenix Works Thurlstone Penistone Sheffield Yorks S36 9QU to Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Phoenix Works Thurlstone Penistone Sheffield Yorks S36 9QU to Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Phoenix Works Thurlstone Penistone Sheffield Yorks S36 9QU to Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU on 4 June 2015 (1 page)
21 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 46,921
(6 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 46,921
(6 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
10 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2013Registration of charge 001720230007 (21 pages)
26 June 2013Registration of charge 001720230008 (36 pages)
26 June 2013Registration of charge 001720230008 (36 pages)
26 June 2013Registration of charge 001720230007 (21 pages)
26 June 2013Registration of charge 001720230006 (33 pages)
26 June 2013Registration of charge 001720230006 (33 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
29 April 2013Termination of appointment of Michael Toole as a director (1 page)
29 April 2013Termination of appointment of Michael Toole as a director (1 page)
23 August 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
23 August 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
23 August 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
30 December 2010Purchase of own shares. (3 pages)
30 December 2010Purchase of own shares. (3 pages)
15 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 December 2010Cancellation of shares. Statement of capital on 15 December 2010
  • GBP 46,921
(4 pages)
15 December 2010Cancellation of shares. Statement of capital on 15 December 2010
  • GBP 46,921
(4 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 46,924
(4 pages)
7 October 2010Purchase of own shares. (3 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 46,924
(4 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 46,924
(4 pages)
7 October 2010Purchase of own shares. (3 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
20 July 2010Appointment of Brian Broomhead as a director (2 pages)
20 July 2010Appointment of Brian Broomhead as a director (2 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Christopher Foster Durrans on 25 May 2010 (2 pages)
9 June 2010Director's details changed for David John Armitage on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Nicholas Geoffrey Durrans on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Nicholas Geoffrey Durrans on 25 May 2010 (2 pages)
9 June 2010Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page)
9 June 2010Director's details changed for Michael John Toole on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Christopher Foster Durrans on 25 May 2010 (2 pages)
9 June 2010Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page)
9 June 2010Director's details changed for Michael John Toole on 25 May 2010 (2 pages)
9 June 2010Director's details changed for David John Armitage on 25 May 2010 (2 pages)
13 September 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
13 September 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
22 June 2009Return made up to 25/05/09; full list of members (7 pages)
22 June 2009Return made up to 25/05/09; full list of members (7 pages)
16 March 2009Gbp ic 55022/52022\27/02/09\gbp sr 3000@1=3000\ (1 page)
16 March 2009Gbp ic 55022/52022\27/02/09\gbp sr 3000@1=3000\ (1 page)
9 September 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
9 September 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
1 September 2008Director's change of particulars / christopher durrans / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / christopher durrans / 01/09/2008 (1 page)
15 July 2008Appointment terminated director charles durrans (1 page)
15 July 2008Appointment terminated director charles durrans (1 page)
23 June 2008Return made up to 25/05/08; full list of members (7 pages)
23 June 2008Return made up to 25/05/08; full list of members (7 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
9 October 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 25/05/07; full list of members (5 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 25/05/07; full list of members (5 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
26 June 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
26 June 2006Return made up to 25/05/06; full list of members (12 pages)
26 June 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
26 June 2006Return made up to 25/05/06; full list of members (12 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
8 July 2005Return made up to 25/05/05; full list of members (12 pages)
8 July 2005Return made up to 25/05/05; full list of members (12 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
12 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
12 July 2004Return made up to 25/05/04; full list of members (12 pages)
12 July 2004Return made up to 25/05/04; full list of members (12 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
2 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 July 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 July 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
24 July 2001Return made up to 25/05/01; full list of members (11 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
24 July 2001Return made up to 25/05/01; full list of members (11 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
21 July 2000Full group accounts made up to 31 December 1999 (25 pages)
21 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 July 2000Full group accounts made up to 31 December 1999 (25 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
7 July 1999Return made up to 25/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1999Full group accounts made up to 31 December 1998 (25 pages)
7 July 1999Return made up to 25/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1999Full group accounts made up to 31 December 1998 (25 pages)
29 July 1998Memorandum and Articles of Association (46 pages)
29 July 1998Memorandum and Articles of Association (46 pages)
22 June 1998Return made up to 25/05/98; full list of members (8 pages)
22 June 1998Return made up to 25/05/98; full list of members (8 pages)
22 June 1998Full group accounts made up to 31 December 1997 (25 pages)
22 June 1998Full group accounts made up to 31 December 1997 (25 pages)
14 July 1997Memorandum and Articles of Association (46 pages)
14 July 1997Memorandum and Articles of Association (46 pages)
13 July 1997Full group accounts made up to 31 December 1996 (24 pages)
13 July 1997Full group accounts made up to 31 December 1996 (24 pages)
13 July 1997Return made up to 25/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
(8 pages)
13 July 1997Return made up to 25/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
(8 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
21 July 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996Full group accounts made up to 31 December 1995 (22 pages)
21 July 1996Full group accounts made up to 31 December 1995 (22 pages)
21 July 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
28 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Full group accounts made up to 31 December 1994 (23 pages)
28 June 1995Full group accounts made up to 31 December 1994 (23 pages)
28 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
15 December 1920Certificate of incorporation (1 page)
15 December 1920Certificate of incorporation (1 page)