Company NameParkinson - Spencer Refractories Limited
Company StatusActive
Company Number00175597
CategoryPrivate Limited Company
Incorporation Date7 July 1921(102 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2626Manufacture of refractory ceramic products
SIC 23200Manufacture of refractory products

Directors

Director NameMr David Edwin Parkinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(70 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Halifax
West Yorks
HX3 6SX
Director NameMr Leslie James Robert Gaskell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(93 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHolmfield Halifax
West Yorks
HX3 6SX
Director NameMr Simon Parkinson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(93 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Halifax
West Yorks
HX3 6SX
Secretary NameMiss Joanne Parkinson
StatusCurrent
Appointed06 April 2016(94 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressHolmfield Halifax
West Yorks
HX3 6SX
Director NameMiss Joanne Parkinson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(95 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmfield Halifax
West Yorks
HX3 6SX
Director NameKenneth Bingham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(70 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Ledgate Lane
Burton Salmon
Leeds
West Yorkshire
LS25 5JY
Director NameDonald Henry Parkinson
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(70 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 07 March 2009)
RoleCompany Director
Correspondence AddressMoorlands Birdcage Lane
Saville Park
Halifax
W Yorks
HX3 0JQ
Director NameHarry Thompson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(70 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address62 Shay Lane
Halifax
West Yorkshire
HX3 6QU
Secretary NameHarry Thompson
NationalityBritish
StatusResigned
Appointed06 April 1992(70 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address62 Shay Lane
Halifax
West Yorkshire
HX3 6QU
Director NameMr John Josiah Thompson McMinn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(72 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2001)
RoleDirector Of Technical Services
Country of ResidenceEngland
Correspondence Address6 Wath Wood Drive
Swinton
Mexborough
South Yorkshire
S64 8UW
Director NameMr John Caswell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(77 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield Halifax
West Yorks
HX3 6SX
Secretary NameMr John Caswell
NationalityBritish
StatusResigned
Appointed04 January 1999(77 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 April 2016)
RoleRefractors Manufacture
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield Halifax
West Yorks
HX3 6SX
Director NameMr Godfrey Arthur Nield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(93 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHolmfield Halifax
West Yorks
HX3 6SX
Director NameMr David Ferguson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(93 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 October 2022)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressHolmfield Halifax
West Yorks
HX3 6SX

Contact

Websiteparkinson-spencer.co.uk
Telephone01422 254472
Telephone regionHalifax

Location

Registered AddressHolmfield Halifax
West Yorks
HX3 6SX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury

Shareholders

80.3k at £1David Edwin Parkinson & Grant Thornton Trust Company LTD & Susan Carolyn Caswell
42.15%
Ordinary B
9.5k at £1Susan Carolyn Caswell
4.96%
Ordinary B
9.1k at £1Joanne Parkinson
4.76%
Ordinary B
9.1k at £1Simon Parkinson
4.76%
Ordinary B
8.6k at £1David Edwin Parkinson
4.51%
Ordinary A
71.9k at £1David Edwin Parkinson
37.77%
Ordinary B
987 at £1Susan Carolyn Caswell
0.52%
Ordinary A
533 at £1Joanne Parkinson
0.28%
Ordinary A
533 at £1Simon Parkinson
0.28%
Ordinary A

Financials

Year2014
Turnover£7,219,378
Net Worth£3,324,631
Cash£498,374
Current Liabilities£1,118,041

Accounts

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

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

30 January 2019Delivered on: 30 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land lying to the west of roper lane, queensbury, bradford. Hm land registry title number(s) YY54077.
Outstanding
21 July 2016Delivered on: 22 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (26 pages)
15 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
3 October 2022Termination of appointment of David Ferguson as a director on 3 October 2022 (1 page)
3 October 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (22 pages)
25 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
6 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 July 2021Resolutions
  • RES13 ‐ Terms of agreement 20/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 June 2021Cancellation of shares. Statement of capital on 20 April 2021
  • GBP 151,120
(4 pages)
11 June 2021Full accounts made up to 31 December 2020 (23 pages)
10 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 May 2021Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 162,360
(4 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
1 June 2020Purchase of own shares. (3 pages)
22 May 2020Cancellation of shares. Statement of capital on 26 March 2020
  • GBP 173,600
(6 pages)
1 May 2020Cancellation of shares. Statement of capital on 26 March 2020
  • GBP 173,600
(6 pages)
28 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
9 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
11 September 2019Accounts for a small company made up to 31 December 2018 (23 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
12 April 2019Register inspection address has been changed from C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN England to 35 Westgate Huddersfield HD1 1PA (1 page)
30 January 2019Registration of charge 001755970002, created on 30 January 2019 (6 pages)
23 November 2018Accounts for a small company made up to 31 December 2017 (28 pages)
11 October 2018Termination of appointment of Godfrey Arthur Nield as a director on 10 October 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mr Simon Parkinson on 15 September 2017 (2 pages)
16 January 2018Director's details changed for Miss Joanne Parkinson on 14 July 2017 (2 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (25 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (25 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
8 January 2017Full accounts made up to 31 December 2015 (26 pages)
8 January 2017Full accounts made up to 31 December 2015 (26 pages)
17 October 2016Appointment of Miss Joanne Parkinson as a director (2 pages)
17 October 2016Appointment of Miss Joanne Parkinson as a director (2 pages)
30 August 2016Appointment of Miss Joanne Parkinson as a director on 24 August 2016 (2 pages)
30 August 2016Termination of appointment of John Caswell as a director on 24 August 2016 (1 page)
30 August 2016Termination of appointment of John Caswell as a director on 24 August 2016 (1 page)
30 August 2016Appointment of Miss Joanne Parkinson as a director on 24 August 2016 (2 pages)
22 July 2016Registration of charge 001755970001, created on 21 July 2016 (23 pages)
22 July 2016Registration of charge 001755970001, created on 21 July 2016 (23 pages)
7 June 2016Appointment of Miss Joanne Parkinson as a secretary (2 pages)
7 June 2016Appointment of Miss Joanne Parkinson as a secretary (2 pages)
27 April 2016Appointment of Miss Joanne Parkinson as a secretary on 6 April 2016 (2 pages)
27 April 2016Termination of appointment of John Caswell as a secretary on 6 April 2016 (1 page)
27 April 2016Appointment of Miss Joanne Parkinson as a secretary on 6 April 2016 (2 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 190,460
(7 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 190,460
(7 pages)
27 April 2016Termination of appointment of John Caswell as a secretary on 6 April 2016 (1 page)
23 July 2015Full accounts made up to 31 December 2014 (20 pages)
23 July 2015Full accounts made up to 31 December 2014 (20 pages)
23 June 2015Director's details changed for Mr Godfrey Arthur Nield on 23 May 2015 (2 pages)
23 June 2015Director's details changed for Mr Godfrey Arthur Nield on 23 May 2015 (2 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 190,460
(7 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 190,460
(7 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 190,460
(7 pages)
19 March 2015Purchase of own shares. (3 pages)
19 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re sect 175 ca 2006 06/02/2015
(2 pages)
19 March 2015Cancellation of shares. Statement of capital on 19 February 2015
  • GBP 190,460
(4 pages)
19 March 2015Cancellation of shares. Statement of capital on 19 February 2015
  • GBP 190,460
(4 pages)
19 March 2015Purchase of own shares. (3 pages)
24 February 2015Appointment of Mr Simon Parkinson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Godfrey Arthur Nield as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr David Ferguson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Godfrey Arthur Nield as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Leslie James Robert Gaskell as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Simon Parkinson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Godfrey Arthur Nield as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Leslie James Robert Gaskell as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr David Ferguson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr David Ferguson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Leslie James Robert Gaskell as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Simon Parkinson as a director on 2 February 2015 (2 pages)
14 August 2014Full accounts made up to 31 December 2013 (22 pages)
14 August 2014Full accounts made up to 31 December 2013 (22 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 191,960
(5 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 191,960
(5 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 191,960
(5 pages)
6 September 2013Full accounts made up to 31 December 2012 (21 pages)
6 September 2013Full accounts made up to 31 December 2012 (21 pages)
27 June 2013Purchase of own shares. (4 pages)
27 June 2013Purchase of own shares. (4 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 191,960
(4 pages)
11 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re sect 175 ca 2006 15/04/2013
(2 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 191,960
(4 pages)
11 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re sect 175 ca 2006 15/04/2013
(2 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
7 June 2012Full accounts made up to 31 December 2011 (19 pages)
7 June 2012Full accounts made up to 31 December 2011 (19 pages)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Purchase of own shares. (3 pages)
24 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflict of interest 11/04/2012
(1 page)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 197,960
(5 pages)
24 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflict of interest 11/04/2012
(1 page)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 197,960
(5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 July 2011Purchase of own shares. (3 pages)
13 July 2011Purchase of own shares. (3 pages)
21 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 175 re section 694 25/05/2011
(1 page)
21 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 175 re section 694 25/05/2011
(1 page)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for John Caswell on 6 April 2011 (1 page)
8 April 2011Secretary's details changed for John Caswell on 6 April 2011 (1 page)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Register(s) moved to registered office address (1 page)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for John Caswell on 6 April 2011 (1 page)
8 April 2011Register(s) moved to registered office address (1 page)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
19 May 2010Full accounts made up to 31 December 2009 (21 pages)
19 May 2010Full accounts made up to 31 December 2009 (21 pages)
13 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 190 purchase by company of 3,000 ord b shares of £1 for £22,500.00, sect 175 auth transaction, sect 694 contract for purchase of 3,000 ord b shares of £1 06/04/2010
(1 page)
13 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 190 purchase by company of 3,000 ord b shares of £1 for £22,500.00, sect 175 auth transaction, sect 694 contract for purchase of 3,000 ord b shares of £1 06/04/2010
(1 page)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Director's details changed for David Edwin Parkinson on 31 December 2009 (2 pages)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Director's details changed for John Caswell on 31 December 2009 (2 pages)
29 April 2010Director's details changed for David Edwin Parkinson on 31 December 2009 (2 pages)
29 April 2010Director's details changed for John Caswell on 31 December 2009 (2 pages)
6 May 2009Gbp ic 206960/203960\06/04/09\gbp sr 3000@1=3000\ (2 pages)
6 May 2009Gbp ic 206960/203960\06/04/09\gbp sr 3000@1=3000\ (2 pages)
8 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
8 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
6 April 2009Appointment terminated director donald parkinson (1 page)
6 April 2009Appointment terminated director donald parkinson (1 page)
1 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
1 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
8 May 2008Gbp ic 209960/206960\08/04/08\gbp sr 3000@1=3000\ (1 page)
8 May 2008Gbp ic 209960/206960\08/04/08\gbp sr 3000@1=3000\ (1 page)
10 April 2008Return made up to 06/04/08; full list of members (6 pages)
10 April 2008Return made up to 06/04/08; full list of members (6 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
15 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 May 2007£ ic 212960/209960 10/04/07 £ sr 3000@1=3000 (1 page)
15 May 2007£ ic 212960/209960 10/04/07 £ sr 3000@1=3000 (1 page)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2007Resolutions
  • RES13 ‐ Purchase approved 10/04/07
(1 page)
15 May 2007Resolutions
  • RES13 ‐ Purchase approved 10/04/07
(1 page)
15 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 April 2007Return made up to 06/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2007Return made up to 06/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
18 May 2006Return made up to 06/04/06; full list of members (9 pages)
18 May 2006Return made up to 06/04/06; full list of members (9 pages)
15 July 2005Full accounts made up to 31 December 2004 (18 pages)
15 July 2005Full accounts made up to 31 December 2004 (18 pages)
23 May 2005Return made up to 06/04/05; full list of members (9 pages)
23 May 2005Return made up to 06/04/05; full list of members (9 pages)
24 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
24 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
19 April 2004Return made up to 06/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 April 2004Return made up to 06/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
6 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
16 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
9 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
15 April 2002Return made up to 06/04/02; full list of members (9 pages)
15 April 2002Return made up to 06/04/02; full list of members (9 pages)
10 January 2002£ ic 219960/212960 26/11/01 £ sr 7000@1=7000 (1 page)
10 January 2002£ ic 219960/212960 26/11/01 £ sr 7000@1=7000 (1 page)
11 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 December 2001Full accounts made up to 31 December 2000 (18 pages)
10 December 2001Full accounts made up to 31 December 2000 (18 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
19 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
17 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
8 June 1999Full accounts made up to 31 December 1998 (18 pages)
8 June 1999Full accounts made up to 31 December 1998 (18 pages)
14 May 1999Return made up to 06/04/99; no change of members (4 pages)
14 May 1999Return made up to 06/04/99; no change of members (4 pages)
11 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 April 1998Return made up to 06/04/98; full list of members (6 pages)
11 April 1998Return made up to 06/04/98; full list of members (6 pages)
8 April 1998Full accounts made up to 31 December 1997 (18 pages)
8 April 1998Full accounts made up to 31 December 1997 (18 pages)
21 October 1997£ ic 273080/219960 10/10/97 £ sr 53120@1=53120 (1 page)
21 October 1997£ ic 273080/219960 10/10/97 £ sr 53120@1=53120 (1 page)
16 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
16 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 December 1996 (18 pages)
8 April 1997Full accounts made up to 31 December 1996 (18 pages)
25 April 1996Return made up to 06/04/96; full list of members (6 pages)
25 April 1996Return made up to 06/04/96; full list of members (6 pages)
13 April 1996Full accounts made up to 31 December 1995 (19 pages)
13 April 1996Full accounts made up to 31 December 1995 (19 pages)
10 April 1995Return made up to 06/04/95; no change of members (4 pages)
10 April 1995Return made up to 06/04/95; no change of members (4 pages)
10 March 1995Full accounts made up to 31 December 1994 (19 pages)
10 March 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
24 February 1982Memorandum of association (14 pages)
24 February 1982Memorandum of association (14 pages)
12 November 1976Company name changed\certificate issued on 12/11/76 (2 pages)
12 November 1976Company name changed\certificate issued on 12/11/76 (2 pages)
7 July 1921Incorporation (22 pages)
7 July 1921Incorporation (22 pages)