Company NameSamuel Grant Group Limited
Company StatusActive
Company Number00174855
CategoryPrivate Limited Company
Incorporation Date24 May 1921(102 years, 11 months ago)
Previous NameSamuel Grant,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Sheelagh Margaret Grant
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(70 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
21 South Park Road
Harrogate
North Yorkshire
HG1 5QU
Director NameMr Andrew David Surrey Grant
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(80 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RolePackaging Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
Director NameMr Matthew Paul Surrey Grant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(83 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RolePackaging Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
Secretary NameMr Ashley Jon Dean
StatusCurrent
Appointed01 November 2014(93 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
Director NameMr Ashley Jon Dean
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(97 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
Director NameDr Ivan Pavel Ficenec
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(70 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 14 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeckermonds 5 Creskeld Crescent
Bramhope
Leeds
West Yorkshire
LS16 9EH
Director NameDavid Christopher Surrey Grant
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(70 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 14 June 2013)
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressStoney Beck
2 Clark Beck Close
Harrogate
North Yorkshire
HG3 1RS
Director NameJudith Ann Surrey Ficenec
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(70 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 02 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeckermonds 5 Creskeld Crescent
Bramhope
Leeds
West Yorkshire
LS16 9EH
Secretary NameMr John Richard Wadsworth
NationalityBritish
StatusResigned
Appointed05 July 1991(70 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AR
Director NameMr John Richard Wadsworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(72 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 03 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AR

Contact

Websitewww.samuelgrant.co.uk
Telephone0113 2707221
Telephone regionLeeds

Location

Registered AddressUnit 1 Orion Way
Cross Green
Leeds
West Yorkshire
LS9 0AR
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£20,196,772
Gross Profit£5,130,801
Net Worth£8,359,781
Cash£1,532,350
Current Liabilities£5,699,342

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

2 October 2014Delivered 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 2014Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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
15 May 2023Delivered on: 24 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Plot k, logic leeds held under a lease dates 25 february 2021 made between (1) muse developments limited (2) logic leeds management company limited and (3) samuel grant group limited for a term of 299 years from 25 february 2021 registered at hm land registry under title number YY153898.
Outstanding
25 February 2021Delivered 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 2015Delivered on: 5 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 thornes farm way leeds.
Outstanding
24 December 1969Delivered 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

Filing History

20 September 2023Full accounts made up to 31 December 2022 (28 pages)
15 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
24 May 2023Registration of charge 001748550012, created on 15 May 2023 (10 pages)
8 September 2022Full accounts made up to 31 December 2021 (28 pages)
10 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
1 July 2022Satisfaction of charge 001748550011 in full (1 page)
29 September 2021Full accounts made up to 31 December 2020 (27 pages)
5 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
12 May 2021Director's details changed for Mr Matthew Paul Surrey Grant on 12 May 2021 (2 pages)
12 May 2021Director's details changed for Mr Andrew David Surrey Grant on 12 May 2021 (2 pages)
12 May 2021Director's details changed for Mr Matthew Paul Surrey Grant on 12 May 2021 (2 pages)
4 March 2021Registration of charge 001748550011, created on 25 February 2021 (21 pages)
5 October 2020Full accounts made up to 31 December 2019 (26 pages)
11 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (27 pages)
8 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
3 July 2019Appointment of Mr Ashley Jon Dean as a director on 1 April 2019 (2 pages)
16 October 2018Full accounts made up to 31 December 2017 (28 pages)
6 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
10 May 2018Satisfaction of charge 001748550009 in full (1 page)
10 May 2018Satisfaction of charge 001748550008 in full (1 page)
30 September 2017Full accounts made up to 31 December 2016 (27 pages)
30 September 2017Full accounts made up to 31 December 2016 (27 pages)
9 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 April 2016Registered 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 2016Satisfaction of charge 2 in full (1 page)
14 April 2016Registered 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 2016Satisfaction of charge 2 in full (1 page)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,380
(6 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,380
(6 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,380
(6 pages)
5 February 2015Registration of charge 001748550010, created on 26 January 2015 (12 pages)
5 February 2015Registration of charge 001748550010, created on 26 January 2015 (12 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
17 December 2014Section 519 (1 page)
17 December 2014Section 519 (1 page)
20 October 2014Purchase of own shares. (3 pages)
20 October 2014Cancellation of shares. Statement of capital on 2 October 2014
  • GBP 9,380
(4 pages)
20 October 2014Purchase of own shares. (3 pages)
20 October 2014Cancellation of shares. Statement of capital on 2 October 2014
  • GBP 9,380
(4 pages)
20 October 2014Cancellation of shares. Statement of capital on 2 October 2014
  • GBP 9,380
(4 pages)
9 October 2014Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014 (1 page)
8 October 2014Registration of charge 001748550009, created on 2 October 2014 (41 pages)
8 October 2014Registration of charge 001748550009, created on 2 October 2014 (41 pages)
8 October 2014Registration of charge 001748550009, created on 2 October 2014 (41 pages)
6 October 2014Registration of charge 001748550008, created on 2 October 2014 (45 pages)
6 October 2014Registration of charge 001748550008, created on 2 October 2014 (45 pages)
6 October 2014Registration of charge 001748550008, created on 2 October 2014 (45 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9,380
(7 pages)
18 August 2014Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9,380
(7 pages)
18 August 2014Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9,380
(7 pages)
18 August 2014Termination of appointment of John Richard Wadsworth as a director on 3 May 2014 (1 page)
6 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
27 June 2014Termination of appointment of John Wadsworth as a secretary (1 page)
27 June 2014Termination of appointment of John Wadsworth as a secretary (1 page)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 9,381
(9 pages)
11 July 2013Termination of appointment of Ivan Ficenec as a director (1 page)
11 July 2013Termination of appointment of David Grant as a director (1 page)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 9,381
(9 pages)
11 July 2013Termination of appointment of Ivan Ficenec as a director (1 page)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 9,381
(9 pages)
11 July 2013Termination of appointment of David Grant as a director (1 page)
24 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
7 September 2011Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 7 September 2011 (2 pages)
2 August 2011Registered office address changed from 148 Garnet Road, Leeds LS11 5LA on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 148 Garnet Road, Leeds LS11 5LA on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 148 Garnet Road, Leeds LS11 5LA on 2 August 2011 (2 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (11 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (11 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (11 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
8 July 2009Return made up to 05/07/09; full list of members (7 pages)
8 July 2009Return made up to 05/07/09; full list of members (7 pages)
7 July 2009Director's change of particulars / andrew grant / 05/07/2009 (2 pages)
7 July 2009Director's change of particulars / andrew grant / 05/07/2009 (2 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
28 August 2008Return made up to 05/07/08; no change of members (9 pages)
28 August 2008Return made up to 05/07/08; no change of members (9 pages)
7 January 2008Company name changed samuel grant,LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed samuel grant,LIMITED\certificate issued on 07/01/08 (2 pages)
15 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
27 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
11 January 2007Auditor's resignation (1 page)
11 January 2007Auditor's resignation (1 page)
13 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
10 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
16 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
16 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
22 July 2005Return made up to 05/07/05; change of members (11 pages)
22 July 2005Return made up to 05/07/05; change of members (11 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
24 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
28 July 2003Return made up to 05/07/03; full list of members (11 pages)
28 July 2003Return made up to 05/07/03; full list of members (11 pages)
19 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
19 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
26 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
26 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
25 July 2002Return made up to 05/07/02; full list of members (11 pages)
25 July 2002Return made up to 05/07/02; full list of members (11 pages)
28 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
28 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
13 August 2001Return made up to 05/07/01; full list of members (9 pages)
13 August 2001Return made up to 05/07/01; full list of members (9 pages)
31 October 2000Full group accounts made up to 31 December 1999 (23 pages)
31 October 2000Full group accounts made up to 31 December 1999 (23 pages)
10 July 2000Return made up to 05/07/00; full list of members (9 pages)
10 July 2000Return made up to 05/07/00; full list of members (9 pages)
4 August 1999Return made up to 05/07/99; full list of members (8 pages)
4 August 1999Return made up to 05/07/99; full list of members (8 pages)
23 July 1999Full group accounts made up to 31 December 1998 (25 pages)
23 July 1999Full group accounts made up to 31 December 1998 (25 pages)
16 September 1998Full group accounts made up to 31 December 1997 (24 pages)
16 September 1998Full group accounts made up to 31 December 1997 (24 pages)
10 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1997Full group accounts made up to 31 December 1996 (24 pages)
10 July 1997Return made up to 05/07/97; no change of members (6 pages)
10 July 1997Full group accounts made up to 31 December 1996 (24 pages)
10 July 1997Return made up to 05/07/97; no change of members (6 pages)
28 July 1996Full group accounts made up to 31 December 1995 (24 pages)
28 July 1996Full group accounts made up to 31 December 1995 (24 pages)
12 July 1996Return made up to 05/07/96; no change of members (6 pages)
12 July 1996Return made up to 05/07/96; no change of members (6 pages)
12 July 1995Return made up to 05/07/95; full list of members (8 pages)
12 July 1995Return made up to 05/07/95; full list of members (8 pages)
26 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
21 July 1994Return made up to 05/07/94; no change of members (6 pages)
21 July 1994Return made up to 05/07/94; no change of members (6 pages)
26 July 1993Return made up to 05/07/93; full list of members (5 pages)
26 July 1993Return made up to 05/07/93; full list of members (5 pages)
16 August 1989Particulars of mortgage/charge (3 pages)
16 August 1989Particulars of mortgage/charge (3 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
12 August 1987Memorandum and Articles of Association (13 pages)
12 August 1987Memorandum and Articles of Association (13 pages)
12 August 1987Misc (14 pages)
12 August 1987Misc (14 pages)
21 July 1987Alter mem and arts (1 page)
21 July 1987Alter mem and arts (1 page)
3 October 1983Accounts made up to 31 December 1982 (7 pages)
3 October 1983Accounts made up to 31 December 1982 (7 pages)
1 October 1981Annual return made up to 23/07/81 (4 pages)
1 October 1981Annual return made up to 23/07/81 (4 pages)
18 December 1974Articles of association (30 pages)
18 December 1974Articles of association (30 pages)