21 South Park Road
Harrogate
North Yorkshire
HG1 5QU
Director Name | Mr Andrew David Surrey Grant |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(80 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Packaging Merchant |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
Director Name | Mr Matthew Paul Surrey Grant |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2004(83 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Packaging Merchant |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
Secretary Name | Mr Ashley Jon Dean |
---|---|
Status | Current |
Appointed | 01 November 2014(93 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
Director Name | Mr Ashley Jon Dean |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(97 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
Director Name | Dr Ivan Pavel Ficenec |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(70 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beckermonds 5 Creskeld Crescent Bramhope Leeds West Yorkshire LS16 9EH |
Director Name | David Christopher Surrey Grant |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(70 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 June 2013) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | Stoney Beck 2 Clark Beck Close Harrogate North Yorkshire HG3 1RS |
Director Name | Judith Ann Surrey Ficenec |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(70 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 02 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beckermonds 5 Creskeld Crescent Bramhope Leeds West Yorkshire LS16 9EH |
Secretary Name | Mr John Richard Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(70 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AR |
Director Name | Mr John Richard Wadsworth |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(72 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AR |
Website | www.samuelgrant.co.uk |
---|---|
Telephone | 0113 2707221 |
Telephone region | Leeds |
Registered Address | Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £20,196,772 |
Gross Profit | £5,130,801 |
Net Worth | £8,359,781 |
Cash | £1,532,350 |
Current Liabilities | £5,699,342 |
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 | 5 July 2022 (11 months ago) |
---|---|
Next Return Due | 19 July 2023 (1 month, 1 week from now) |
2 October 2014 | Delivered on: 8 October 2014 Persons entitled: Lucy Jane Ficenec Murray as Security Trustee for Lucy Jane Ficenec Murray, John Paul Grant Ficenec and Judith Ann Surrey Ficenec Classification: A registered charge Particulars: North cottage, runswick bay, north yorkshire as more particularly described and demised under a conveyance dated 1ST december 1982 made between george sutcliffe senior (1) and samuel grant limited (2). Outstanding |
---|---|
2 October 2014 | Delivered on: 6 October 2014 Persons entitled: Lucy Jane Ficenec Murray as Security Trustee for Lucy Jane Ficenec Murray, John Paul Grant Ficenec and Judith Ann Surrey Ficenec Classification: A registered charge Particulars: All freehold and leasehold estates and other interests in all present and future properties owned by or charged to the company together with all buildings and all fixtures plant and machinery from time to time on or affixed to them.. All intellectual property rights chooses in action and claims now and in the future belonging to the company. Outstanding |
29 May 2009 | Delivered on: 3 June 2009 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 k/a unit 6E(2)short lane east midlands distribution centre castle donnington being part of the land on the north side of park road castle donnington t/no LT419139 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. Outstanding |
29 May 2009 | Delivered on: 3 June 2009 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 and buildings being unit J1 smithy wood business park sheffield being part of the land on the south side of cowley hill chapeltown south yorkshire 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. Outstanding |
29 May 2009 | Delivered on: 3 June 2009 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: Unit b viking industrial estate jarrow tyne & wear 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. Outstanding |
9 August 1989 | Delivered on: 16 August 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 December 1988 | Delivered on: 28 December 1988 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 my account whatsoever. Particulars: Land & buildings to southside and lying to the south of furnace road, oakenshaw bradford. Title no wyk 160446 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 December 1988 | Delivered on: 28 December 1988 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 my account whatsoever. Particulars: F/H property k/a property rear the junction of garnet road & dewsbury road, hunslet, leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 2021 | Delivered on: 4 March 2021 Persons entitled: Muse Developments Limited Classification: A registered charge Particulars: The land at logic leeds demised by a lease dated 25 february 2021 and made between (1) muse developments limited and (2) samuel grant group limited registered at the land registry with title number YY137910. Outstanding |
26 January 2015 | Delivered on: 5 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 thornes farm way leeds. Outstanding |
24 December 1969 | Delivered on: 1 January 1970 Persons entitled: Westminster Banks LTD. Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on my account whatsoever. Particulars: Approx. 4,840 sq yds land & property near the junction of gernet & dewsbury rd, hunslet leeds. Outstanding |
29 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
---|---|
5 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Mr Matthew Paul Surrey Grant on 12 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Mr Matthew Paul Surrey Grant on 12 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Mr Andrew David Surrey Grant on 12 May 2021 (2 pages) |
4 March 2021 | Registration of charge 001748550011, created on 25 February 2021 (21 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
11 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr Ashley Jon Dean as a director on 1 April 2019 (2 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
6 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
10 May 2018 | Satisfaction of charge 001748550009 in full (1 page) |
10 May 2018 | Satisfaction of charge 001748550008 in full (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 April 2016 | Registered office address changed from 148 Garnet Road Leeds West Yorkshire LS11 5LA to Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR on 14 April 2016 (1 page) |
14 April 2016 | Satisfaction of charge 2 in full (1 page) |
14 April 2016 | Registered office address changed from 148 Garnet Road Leeds West Yorkshire LS11 5LA to Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR on 14 April 2016 (1 page) |
14 April 2016 | Satisfaction of charge 2 in full (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
5 February 2015 | Registration of charge 001748550010, created on 26 January 2015 (12 pages) |
5 February 2015 | Registration of charge 001748550010, created on 26 January 2015 (12 pages) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Section 519 (1 page) |
20 October 2014 | Cancellation of shares. Statement of capital on 2 October 2014
|
20 October 2014 | Purchase of own shares. (3 pages) |
20 October 2014 | Cancellation of shares. Statement of capital on 2 October 2014
|
20 October 2014 | Cancellation of shares. Statement of capital on 2 October 2014
|
20 October 2014 | Purchase of own shares. (3 pages) |
9 October 2014 | Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page) |
8 October 2014 | Registration of charge 001748550009, created on 2 October 2014 (41 pages) |
8 October 2014 | Registration of charge 001748550009, created on 2 October 2014 (41 pages) |
8 October 2014 | Registration of charge 001748550009, created on 2 October 2014 (41 pages) |
6 October 2014 | Registration of charge 001748550008, created on 2 October 2014 (45 pages) |
6 October 2014 | Registration of charge 001748550008, created on 2 October 2014 (45 pages) |
6 October 2014 | Registration of charge 001748550008, created on 2 October 2014 (45 pages) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page) |
6 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
27 June 2014 | Termination of appointment of John Wadsworth as a secretary (1 page) |
27 June 2014 | Termination of appointment of John Wadsworth as a secretary (1 page) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Termination of appointment of Ivan Ficenec as a director (1 page) |
11 July 2013 | Termination of appointment of David Grant as a director (1 page) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Termination of appointment of Ivan Ficenec as a director (1 page) |
11 July 2013 | Termination of appointment of David Grant as a director (1 page) |
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (11 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (11 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
7 September 2011 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 7 September 2011 (2 pages) |
2 August 2011 | Registered office address changed from 148 Garnet Road, Leeds LS11 5LA on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 148 Garnet Road, Leeds LS11 5LA on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 148 Garnet Road, Leeds LS11 5LA on 2 August 2011 (2 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (11 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (11 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (11 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (7 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (7 pages) |
7 July 2009 | Director's change of particulars / andrew grant / 05/07/2009 (2 pages) |
7 July 2009 | Director's change of particulars / andrew grant / 05/07/2009 (2 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
28 August 2008 | Return made up to 05/07/08; no change of members (9 pages) |
28 August 2008 | Return made up to 05/07/08; no change of members (9 pages) |
7 January 2008 | Company name changed samuel grant,LIMITED\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed samuel grant,LIMITED\certificate issued on 07/01/08 (2 pages) |
15 August 2007 | Return made up to 05/07/07; no change of members
|
15 August 2007 | Return made up to 05/07/07; no change of members
|
27 June 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
27 June 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
11 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | Auditor's resignation (1 page) |
13 July 2006 | Return made up to 05/07/06; full list of members
|
13 July 2006 | Return made up to 05/07/06; full list of members
|
10 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
10 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
16 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
16 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
22 July 2005 | Return made up to 05/07/05; change of members (11 pages) |
22 July 2005 | Return made up to 05/07/05; change of members (11 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
24 August 2004 | Return made up to 05/07/04; full list of members
|
24 August 2004 | Return made up to 05/07/04; full list of members
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members (11 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members (11 pages) |
19 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
19 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (11 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (11 pages) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
13 August 2001 | Return made up to 05/07/01; full list of members (9 pages) |
13 August 2001 | Return made up to 05/07/01; full list of members (9 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members (9 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members (9 pages) |
4 August 1999 | Return made up to 05/07/99; full list of members (8 pages) |
4 August 1999 | Return made up to 05/07/99; full list of members (8 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
16 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
16 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
10 July 1998 | Return made up to 05/07/98; full list of members
|
10 July 1998 | Return made up to 05/07/98; full list of members
|
10 July 1997 | Return made up to 05/07/97; no change of members (6 pages) |
10 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
10 July 1997 | Return made up to 05/07/97; no change of members (6 pages) |
10 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
28 July 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
28 July 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
12 July 1996 | Return made up to 05/07/96; no change of members (6 pages) |
12 July 1996 | Return made up to 05/07/96; no change of members (6 pages) |
12 July 1995 | Return made up to 05/07/95; full list of members (8 pages) |
12 July 1995 | Return made up to 05/07/95; full list of members (8 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
21 July 1994 | Return made up to 05/07/94; no change of members (6 pages) |
21 July 1994 | Return made up to 05/07/94; no change of members (6 pages) |
26 July 1993 | Return made up to 05/07/93; full list of members (5 pages) |
26 July 1993 | Return made up to 05/07/93; full list of members (5 pages) |
16 August 1989 | Particulars of mortgage/charge (3 pages) |
16 August 1989 | Particulars of mortgage/charge (3 pages) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
12 August 1987 | Memorandum and Articles of Association (13 pages) |
12 August 1987 | Misc (14 pages) |
12 August 1987 | Memorandum and Articles of Association (13 pages) |
12 August 1987 | Misc (14 pages) |
21 July 1987 | Alter mem and arts (1 page) |
21 July 1987 | Alter mem and arts (1 page) |
3 October 1983 | Accounts made up to 31 December 1982 (7 pages) |
3 October 1983 | Accounts made up to 31 December 1982 (7 pages) |
1 October 1981 | Annual return made up to 23/07/81 (4 pages) |
1 October 1981 | Annual return made up to 23/07/81 (4 pages) |
18 December 1974 | Articles of association (30 pages) |
18 December 1974 | Articles of association (30 pages) |