Company NameRussell's (Kirbymoorside) Limited
Company StatusActive
Company Number00178738
CategoryPrivate Limited Company
Incorporation Date30 December 1921(102 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameHenry Edward Shaw
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(69 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMr Robert Neil Whitehead
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(69 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMr Timothy Paul Russell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(79 years, 4 months after company formation)
Appointment Duration22 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMaj John Shaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(81 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameWilliam Guy Peter Shaw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(81 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleNon Executive Director
Country of ResidenceAustralia
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMr Adam David James Robinson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(101 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMr James Edward Nash
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(101 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMr Christopher John Kellett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(101 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMrs Janice Long
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(101 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Secretary NameMr Christopher John Kellett
StatusCurrent
Appointed30 November 2023(101 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameRoy Mervyn Watson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(69 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Pottergate
Helmsley
York
North Yorkshire
YO6 5BU
Director NameJohn Henry Reginald Shaw
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(69 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 December 2002)
RoleCompany Director
Correspondence AddressWelburn Manor
Kirkbymoorside
York
North Yorkshire
YO62 6HH
Director NameEvelyn Myrtle Ord Shaw
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(69 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressWelburn Manor
Kirkbymoorside
York
North Yorkshire
YO6 6HH
Director NameMr John Howard Russell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(69 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 March 2010)
RoleChairman And Director
Correspondence AddressMiddleton House
Middleton
Pickering
North Yorkshire
YO18 8PA
Secretary NameMr Robert Neil Whitehead
NationalityBritish
StatusResigned
Appointed30 April 1991(69 years, 4 months after company formation)
Appointment Duration28 years (resigned 28 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMr John Richard Archer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(75 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 April 2019)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMr Christopher John Morley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(78 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2005)
RoleAfter Sales Director
Country of ResidenceEngland
Correspondence AddressStoneleigh
Main Street, Harome
York
North Yorkshire
YO62 5JF
Director NameStephen John Ridley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(83 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Director NameMr Darrell Ward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(96 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
Secretary NameMr Darrell Ward
StatusResigned
Appointed28 April 2019(97 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD

Contact

Websiterussells.uk.com
Telephone01653 698000
Telephone regionMalton

Location

Registered AddressEden Works, Eden House Road
Old Malton
Malton
North Yorkshire
YO17 6RD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton

Shareholders

10.6k at £1P. Russell
9.68%
Ordinary
8k at £1Henry Edward Shaw
7.29%
Ordinary
7.8k at £1Gia Shaw
7.12%
Ordinary
6.7k at £1Simon Durrant Shaw
6.06%
Ordinary
5.4k at £1Timothy Paul Russell
4.89%
Ordinary
3k at £1K.l. Johnson
2.73%
Ordinary
2.5k at £1Margaret Robinson
2.27%
Ordinary
2.5k at £1Peter John Watson
2.27%
Ordinary
20.9k at £1John Shaw
19.02%
Ordinary
20.9k at £1William Guy Peter Shaw
19.02%
Ordinary
20.5k at £1J.r. Archer & R.n. Whitehead
18.64%
Ordinary
1.1k at £1Stephen John Ridley
1.00%
Ordinary

Financials

Year2014
Turnover£31,930,174
Gross Profit£4,479,062
Net Worth£6,456,780
Cash£455
Current Liabilities£7,771,928

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

31 March 1999Delivered on: 15 April 1999
Persons entitled: Barclays 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: Platts harris agricultural machinery dealers darlington road northallerton north yorkshire.
Outstanding
15 June 1994Delivered on: 17 June 1994
Persons entitled: Barclays 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: All that f/h land and buildings in the county of north yorkshire and district of harrogate being land on the east side of milby road milby.
Outstanding
13 April 1992Delivered on: 17 April 1992
Persons entitled: Barclays 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 property at lingfield way darlington part of t/no. DU166999.
Outstanding
8 February 1984Delivered on: 15 February 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 2019Delivered on: 26 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Part DY522666 as shown edged red on the plan annexed.
Outstanding
8 January 2016Delivered on: 14 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a springfield garage ashbourne road sudbury ashbourne derbyshire title no DY266349, DY371143, DY432582 and DY432580.
Outstanding
14 September 2012Delivered on: 28 September 2012
Persons entitled: Societe Generale Equipment Finance Limited

Classification: Master assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment: hayter GM360 ride on mower s/no.311000276 Customer green grass contracting see image for full details.
Outstanding
29 July 2011Delivered on: 11 August 2011
Persons entitled: Barclays 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 property comprising industrial unit formerly occupied by warburtons at gateway business park broad lane gilberdyke t/no. HS218170 and part of the land in t/no. HS228094.
Outstanding
27 April 2007Delivered on: 2 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Premises k/a eden works old malton malton north yorkshire.
Outstanding
5 May 2006Delivered on: 9 May 2006
Persons entitled: Barclays 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: Development site off selby road eggborough north yorkshire t/n NYK279799 (part).
Outstanding
15 June 1994Delivered on: 17 June 1994
Satisfied on: 30 May 2007
Persons entitled: Barclays Mercantile Highland Finance Limited

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 building in the county of north yorkshire and district of harrogate on the east side of milby road milby and forming part of title number NYK109151. See the mortgage charge document for full details.
Fully Satisfied
19 June 1989Delivered on: 4 July 1989
Satisfied on: 30 May 2007
Persons entitled: Barclays 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: Premises and land, tanton road, seamor, stokesley north yorkshire.
Fully Satisfied
19 June 1989Delivered on: 6 June 1989
Satisfied on: 30 May 2007
Persons entitled: The Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/hold land and property situate at tanton road seamor stokesley north yorkshire.
Fully Satisfied
19 November 1985Delivered on: 25 November 1985
Satisfied on: 4 April 2013
Persons entitled: Barclays 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: Oak tree garage burneston bedale N. yorkshire.
Fully Satisfied
31 January 2007Delivered on: 2 February 2007
Satisfied on: 30 May 2007
Persons entitled: Susan Mary Chapman

Classification: Legal charge
Secured details: £751,000 and all other monies due or to become due.
Particulars: F/H eden works old malton north yorkshire.
Fully Satisfied
20 February 1976Delivered on: 4 March 1976
Satisfied on: 4 April 2013
Persons entitled: Barclays 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: The works kirbymoorside, north yorkshire.
Fully Satisfied

Filing History

15 July 2020Full accounts made up to 31 October 2019 (29 pages)
25 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
2 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 September 2019Statement of company's objects (2 pages)
23 July 2019Full accounts made up to 31 October 2018 (26 pages)
8 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 May 2019Termination of appointment of John Richard Archer as a director on 28 April 2019 (1 page)
8 May 2019Appointment of Mr Darrell Ward as a secretary on 28 April 2019 (2 pages)
8 May 2019Termination of appointment of Robert Neil Whitehead as a secretary on 28 April 2019 (1 page)
26 February 2019Registration of charge 001787380016, created on 5 February 2019 (38 pages)
1 October 2018Appointment of Mr Darrell Ward as a director on 24 September 2018 (2 pages)
10 July 2018Full accounts made up to 31 October 2017 (26 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 October 2016 (29 pages)
7 June 2017Full accounts made up to 31 October 2016 (29 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 May 2016Full accounts made up to 31 October 2015 (24 pages)
11 May 2016Full accounts made up to 31 October 2015 (24 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 110,000
(7 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 110,000
(7 pages)
14 January 2016Registration of charge 001787380015, created on 8 January 2016 (12 pages)
14 January 2016Registration of charge 001787380015, created on 8 January 2016 (12 pages)
8 July 2015Full accounts made up to 31 October 2014 (25 pages)
8 July 2015Full accounts made up to 31 October 2014 (25 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 110,000
(7 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 110,000
(7 pages)
27 November 2014Termination of appointment of Stephen John Ridley as a director on 17 October 2014 (1 page)
27 November 2014Termination of appointment of Stephen John Ridley as a director on 17 October 2014 (1 page)
23 May 2014Full accounts made up to 31 October 2013 (23 pages)
23 May 2014Full accounts made up to 31 October 2013 (23 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110,000
(7 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110,000
(7 pages)
27 June 2013Full accounts made up to 31 October 2012 (23 pages)
27 June 2013Full accounts made up to 31 October 2012 (23 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 April 2012Full accounts made up to 31 October 2011 (22 pages)
23 April 2012Full accounts made up to 31 October 2011 (22 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 June 2011Full accounts made up to 31 October 2010 (22 pages)
21 June 2011Full accounts made up to 31 October 2010 (22 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
20 April 2011Director's details changed for Mr John Richard Archer on 14 April 2011 (2 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
20 April 2011Director's details changed for Mr John Richard Archer on 14 April 2011 (2 pages)
20 April 2011Director's details changed for Henry Edward Shaw on 14 April 2011 (2 pages)
20 April 2011Director's details changed for Henry Edward Shaw on 14 April 2011 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (10 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (10 pages)
15 April 2010Director's details changed for Mr John Richard Archer on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Robert Neil Whitehead on 15 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Robert Neil Whitehead on 15 April 2010 (1 page)
15 April 2010Director's details changed for William Guy Peter Shaw on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Robert Neil Whitehead on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Stephen John Ridley on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Major John Shaw on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Timothy Paul Russell on 15 April 2010 (2 pages)
15 April 2010Director's details changed for William Guy Peter Shaw on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Timothy Paul Russell on 15 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Robert Neil Whitehead on 15 April 2010 (1 page)
15 April 2010Director's details changed for Stephen John Ridley on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr John Richard Archer on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Major John Shaw on 15 April 2010 (2 pages)
26 March 2010Full accounts made up to 31 October 2009 (22 pages)
26 March 2010Full accounts made up to 31 October 2009 (22 pages)
25 March 2010Termination of appointment of John Russell as a director (1 page)
25 March 2010Termination of appointment of John Russell as a director (1 page)
6 May 2009Full accounts made up to 31 October 2008 (22 pages)
6 May 2009Full accounts made up to 31 October 2008 (22 pages)
28 April 2009Return made up to 19/04/09; full list of members (9 pages)
28 April 2009Return made up to 19/04/09; full list of members (9 pages)
24 April 2008Director's change of particulars / stephen ridley / 01/04/2008 (1 page)
24 April 2008Return made up to 19/04/08; full list of members (9 pages)
24 April 2008Return made up to 19/04/08; full list of members (9 pages)
24 April 2008Director's change of particulars / stephen ridley / 01/04/2008 (1 page)
5 March 2008Full accounts made up to 31 October 2007 (22 pages)
5 March 2008Full accounts made up to 31 October 2007 (22 pages)
18 January 2008Registered office changed on 18/01/08 from: the works kirkbymoorside north yorkshire YO62 6DJ (1 page)
18 January 2008Registered office changed on 18/01/08 from: the works kirkbymoorside north yorkshire YO62 6DJ (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Full accounts made up to 31 October 2006 (23 pages)
1 May 2007Full accounts made up to 31 October 2006 (23 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 19/04/07; full list of members (6 pages)
23 April 2007Return made up to 19/04/07; full list of members (6 pages)
23 April 2007Director's particulars changed (1 page)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
17 May 2006Full accounts made up to 31 October 2005 (18 pages)
17 May 2006Full accounts made up to 31 October 2005 (18 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Return made up to 19/04/06; full list of members (5 pages)
3 May 2006Return made up to 19/04/06; full list of members (5 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
9 May 2005Return made up to 19/04/05; full list of members (14 pages)
9 May 2005Full accounts made up to 31 October 2004 (18 pages)
9 May 2005Return made up to 19/04/05; full list of members (14 pages)
9 May 2005Full accounts made up to 31 October 2004 (18 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Memorandum and Articles of Association (38 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Memorandum and Articles of Association (38 pages)
27 April 2004Full accounts made up to 31 October 2003 (19 pages)
27 April 2004Full accounts made up to 31 October 2003 (19 pages)
26 April 2004Return made up to 19/04/04; full list of members (15 pages)
26 April 2004Return made up to 19/04/04; full list of members (15 pages)
9 May 2003Return made up to 19/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 May 2003Full accounts made up to 31 October 2002 (20 pages)
9 May 2003Full accounts made up to 31 October 2002 (20 pages)
9 May 2003Return made up to 19/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
1 May 2002Full accounts made up to 31 October 2001 (19 pages)
1 May 2002Full accounts made up to 31 October 2001 (19 pages)
1 May 2002Return made up to 19/04/02; full list of members (14 pages)
1 May 2002Return made up to 19/04/02; full list of members (14 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 31 October 2000 (18 pages)
25 April 2001Full accounts made up to 31 October 2000 (18 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(13 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(13 pages)
8 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(13 pages)
8 May 2000Full accounts made up to 31 October 1999 (19 pages)
8 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(13 pages)
8 May 2000Full accounts made up to 31 October 1999 (19 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
29 April 1999Return made up to 19/04/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 1999Full accounts made up to 31 October 1998 (19 pages)
29 April 1999Full accounts made up to 31 October 1998 (19 pages)
29 April 1999Return made up to 19/04/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
23 April 1998Return made up to 19/04/98; full list of members (8 pages)
23 April 1998Full accounts made up to 31 October 1997 (19 pages)
23 April 1998Full accounts made up to 31 October 1997 (19 pages)
23 April 1998Return made up to 19/04/98; full list of members (8 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
21 April 1997Full accounts made up to 31 October 1996 (20 pages)
21 April 1997Full accounts made up to 31 October 1996 (20 pages)
21 April 1997Return made up to 19/04/97; no change of members (6 pages)
21 April 1997Return made up to 19/04/97; no change of members (6 pages)
7 May 1996Full accounts made up to 31 October 1995 (20 pages)
7 May 1996Return made up to 19/04/96; full list of members (8 pages)
7 May 1996Return made up to 19/04/96; full list of members (8 pages)
7 May 1996Full accounts made up to 31 October 1995 (20 pages)
25 April 1995Return made up to 19/04/95; full list of members (8 pages)
25 April 1995Full accounts made up to 31 October 1994 (20 pages)
25 April 1995Return made up to 19/04/95; full list of members (8 pages)
25 April 1995Full accounts made up to 31 October 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)