West Yorks
HX3 6SX
Director Name | Mr Leslie James Robert Gaskell |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(93 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Holmfield Halifax West Yorks HX3 6SX |
Director Name | Mr David Ferguson |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(93 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Holmfield Halifax West Yorks HX3 6SX |
Director Name | Mr Simon Parkinson |
---|---|
Date of Birth | October 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(93 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmfield Halifax West Yorks HX3 6SX |
Secretary Name | Miss Joanne Parkinson |
---|---|
Status | Current |
Appointed | 06 April 2016(94 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Holmfield Halifax West Yorks HX3 6SX |
Director Name | Miss Joanne Parkinson |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(95 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holmfield Halifax West Yorks HX3 6SX |
Director Name | Kenneth Bingham |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(70 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Ledgate Lane Burton Salmon Leeds West Yorkshire LS25 5JY |
Director Name | Donald Henry Parkinson |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(70 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 07 March 2009) |
Role | Company Director |
Correspondence Address | Moorlands Birdcage Lane Saville Park Halifax W Yorks HX3 0JQ |
Director Name | Harry Thompson |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(70 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 62 Shay Lane Halifax West Yorkshire HX3 6QU |
Secretary Name | Harry Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 62 Shay Lane Halifax West Yorkshire HX3 6QU |
Director Name | Mr John Josiah Thompson McMinn |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(72 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 2001) |
Role | Director Of Technical Services |
Country of Residence | England |
Correspondence Address | 6 Wath Wood Drive Swinton Mexborough South Yorkshire S64 8UW |
Director Name | Mr John Caswell |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(77 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmfield Halifax West Yorks HX3 6SX |
Secretary Name | Mr John Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(77 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 April 2016) |
Role | Refractors Manufacture |
Country of Residence | United Kingdom |
Correspondence Address | Holmfield Halifax West Yorks HX3 6SX |
Director Name | Mr Godfrey Arthur Nield |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Holmfield Halifax West Yorks HX3 6SX |
Director Name | Mr David Ferguson |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(93 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 October 2022) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Holmfield Halifax West Yorks HX3 6SX |
Website | parkinson-spencer.co.uk |
---|---|
Telephone | 01422 254472 |
Telephone region | Halifax |
Registered Address | Holmfield Halifax West Yorks HX3 6SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
80.3k at £1 | David Edwin Parkinson & Grant Thornton Trust Company LTD & Susan Carolyn Caswell 42.15% Ordinary B |
---|---|
9.5k at £1 | Susan Carolyn Caswell 4.96% Ordinary B |
9.1k at £1 | Joanne Parkinson 4.76% Ordinary B |
9.1k at £1 | Simon Parkinson 4.76% Ordinary B |
8.6k at £1 | David Edwin Parkinson 4.51% Ordinary A |
71.9k at £1 | David Edwin Parkinson 37.77% Ordinary B |
987 at £1 | Susan Carolyn Caswell 0.52% Ordinary A |
533 at £1 | Joanne Parkinson 0.28% Ordinary A |
533 at £1 | Simon Parkinson 0.28% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,219,378 |
Net Worth | £3,324,631 |
Cash | £498,374 |
Current Liabilities | £1,118,041 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2023 (3 months, 1 week from now) |
30 January 2019 | Delivered 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 2016 | Delivered on: 22 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 August 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
---|---|
6 August 2021 | Purchase of own shares.
|
1 July 2021 | Resolutions
|
30 June 2021 | Cancellation of shares. Statement of capital on 20 April 2021
|
11 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
10 May 2021 | Resolutions
|
7 May 2021 | Cancellation of shares. Statement of capital on 25 February 2021
|
7 May 2021 | Purchase of own shares.
|
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
1 June 2020 | Purchase of own shares. (3 pages) |
22 May 2020 | Cancellation of shares. Statement of capital on 26 March 2020
|
1 May 2020 | Cancellation of shares. Statement of capital on 26 March 2020
|
28 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
9 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
12 April 2019 | Register 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) |
12 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
30 January 2019 | Registration of charge 001755970002, created on 30 January 2019 (6 pages) |
23 November 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
11 October 2018 | Termination of appointment of Godfrey Arthur Nield as a director on 10 October 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Miss Joanne Parkinson on 14 July 2017 (2 pages) |
16 January 2018 | Director's details changed for Mr Simon Parkinson on 15 September 2017 (2 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
8 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
8 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
17 October 2016 | Appointment of Miss Joanne Parkinson as a director (2 pages) |
17 October 2016 | Appointment of Miss Joanne Parkinson as a director (2 pages) |
30 August 2016 | Appointment of Miss Joanne Parkinson as a director on 24 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of John Caswell as a director on 24 August 2016 (1 page) |
30 August 2016 | Appointment of Miss Joanne Parkinson as a director on 24 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of John Caswell as a director on 24 August 2016 (1 page) |
22 July 2016 | Registration of charge 001755970001, created on 21 July 2016 (23 pages) |
22 July 2016 | Registration of charge 001755970001, created on 21 July 2016 (23 pages) |
7 June 2016 | Appointment of Miss Joanne Parkinson as a secretary (2 pages) |
7 June 2016 | Appointment of Miss Joanne Parkinson as a secretary (2 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of John Caswell as a secretary on 6 April 2016 (1 page) |
27 April 2016 | Appointment of Miss Joanne Parkinson as a secretary on 6 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of John Caswell as a secretary on 6 April 2016 (1 page) |
27 April 2016 | Appointment of Miss Joanne Parkinson as a secretary on 6 April 2016 (2 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 June 2015 | Director's details changed for Mr Godfrey Arthur Nield on 23 May 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Godfrey Arthur Nield on 23 May 2015 (2 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 March 2015 | Cancellation of shares. Statement of capital on 19 February 2015
|
19 March 2015 | Purchase of own shares. (3 pages) |
19 March 2015 | Cancellation of shares. Statement of capital on 19 February 2015
|
19 March 2015 | Resolutions
|
19 March 2015 | Purchase of own shares. (3 pages) |
24 February 2015 | Appointment of Mr David Ferguson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Leslie James Robert Gaskell as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Simon Parkinson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Godfrey Arthur Nield as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr David Ferguson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Leslie James Robert Gaskell as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Simon Parkinson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Godfrey Arthur Nield as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr David Ferguson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Leslie James Robert Gaskell as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Simon Parkinson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Godfrey Arthur Nield as a director on 2 February 2015 (2 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 June 2013 | Purchase of own shares. (4 pages) |
27 June 2013 | Purchase of own shares. (4 pages) |
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Resolutions
|
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Resolutions
|
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Resolutions
|
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Purchase of own shares. (3 pages) |
13 July 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for John Caswell on 6 April 2011 (1 page) |
8 April 2011 | Register(s) moved to registered office address (1 page) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for John Caswell on 6 April 2011 (1 page) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for John Caswell on 6 April 2011 (1 page) |
8 April 2011 | Register(s) moved to registered office address (1 page) |
6 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for David Edwin Parkinson on 31 December 2009 (2 pages) |
29 April 2010 | Director's details changed for John Caswell on 31 December 2009 (2 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Director's details changed for John Caswell on 31 December 2009 (2 pages) |
29 April 2010 | Director's details changed for David Edwin Parkinson on 31 December 2009 (2 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
6 May 2009 | Gbp ic 206960/203960\06/04/09\gbp sr [email protected]=3000\ (2 pages) |
6 May 2009 | Gbp ic 206960/203960\06/04/09\gbp sr [email protected]=3000\ (2 pages) |
8 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
8 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
6 April 2009 | Appointment terminated director donald parkinson (1 page) |
6 April 2009 | Appointment terminated director donald parkinson (1 page) |
1 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
1 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
8 May 2008 | Gbp ic 209960/206960\08/04/08\gbp sr [email protected]=3000\ (1 page) |
8 May 2008 | Gbp ic 209960/206960\08/04/08\gbp sr [email protected]=3000\ (1 page) |
10 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | £ ic 212960/209960 10/04/07 £ sr [email protected]=3000 (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | £ ic 212960/209960 10/04/07 £ sr [email protected]=3000 (1 page) |
20 April 2007 | Return made up to 06/04/07; no change of members
|
20 April 2007 | Return made up to 06/04/07; no change of members
|
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
18 May 2006 | Return made up to 06/04/06; full list of members (9 pages) |
18 May 2006 | Return made up to 06/04/06; full list of members (9 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 May 2005 | Return made up to 06/04/05; full list of members (9 pages) |
23 May 2005 | Return made up to 06/04/05; full list of members (9 pages) |
24 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
24 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members
|
19 April 2004 | Return made up to 06/04/04; full list of members
|
6 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
6 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
16 April 2003 | Return made up to 06/04/03; full list of members
|
16 April 2003 | Return made up to 06/04/03; full list of members
|
9 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
9 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (9 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (9 pages) |
10 January 2002 | £ ic 219960/212960 26/11/01 £ sr [email protected]=7000 (1 page) |
10 January 2002 | £ ic 219960/212960 26/11/01 £ sr [email protected]=7000 (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
10 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 06/04/01; full list of members
|
19 April 2001 | Return made up to 06/04/01; full list of members
|
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
17 April 2000 | Return made up to 06/04/00; full list of members
|
17 April 2000 | Return made up to 06/04/00; full list of members
|
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
11 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
11 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 October 1997 | £ ic 273080/219960 10/10/97 £ sr [email protected]=53120 (1 page) |
21 October 1997 | £ ic 273080/219960 10/10/97 £ sr [email protected]=53120 (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
14 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
14 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
10 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
10 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
24 February 1982 | Memorandum of association (14 pages) |
24 February 1982 | Memorandum of association (14 pages) |
12 November 1976 | Company name changed\certificate issued on 12/11/76 (2 pages) |
12 November 1976 | Company name changed\certificate issued on 12/11/76 (2 pages) |
7 July 1921 | Incorporation (22 pages) |
7 July 1921 | Incorporation (22 pages) |