Old Malton
Malton
North Yorkshire
YO17 6RD
Director Name | Mr Robert Neil Whitehead |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(69 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
Director Name | Mr Timothy Paul Russell |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(79 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
Director Name | Maj John Shaw |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2003(81 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
Director Name | William Guy Peter Shaw |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2003(81 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Non Executive Director |
Country of Residence | Australia |
Correspondence Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
Director Name | Mr Darrell Ward |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(96 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
Secretary Name | Mr Darrell Ward |
---|---|
Status | Current |
Appointed | 28 April 2019(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
Director Name | Mr John Howard Russell |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(69 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 March 2010) |
Role | Chairman And Director |
Correspondence Address | Middleton House Middleton Pickering North Yorkshire YO18 8PA |
Director Name | Evelyn Myrtle Ord Shaw |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(69 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | Welburn Manor Kirkbymoorside York North Yorkshire YO6 6HH |
Director Name | John Henry Reginald Shaw |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(69 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 December 2002) |
Role | Company Director |
Correspondence Address | Welburn Manor Kirkbymoorside York North Yorkshire YO62 6HH |
Director Name | Roy Mervyn Watson |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1 Pottergate Helmsley York North Yorkshire YO6 5BU |
Secretary Name | Mr Robert Neil Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(69 years, 4 months after company formation) |
Appointment Duration | 28 years (resigned 28 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
Director Name | Mr John Richard Archer |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(75 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 April 2019) |
Role | Solicitor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
Director Name | Mr Christopher John Morley |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(78 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 August 2005) |
Role | After Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Main Street, Harome York North Yorkshire YO62 5JF |
Director Name | Stephen John Ridley |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(83 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
Website | russells.uk.com |
---|---|
Telephone | 01653 698000 |
Telephone region | Malton |
Registered Address | Eden Works, Eden House Road Old Malton Malton North Yorkshire YO17 6RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Malton |
Ward | Malton |
10.6k at £1 | P. Russell 9.68% Ordinary |
---|---|
8k at £1 | Henry Edward Shaw 7.29% Ordinary |
7.8k at £1 | Gia Shaw 7.12% Ordinary |
6.7k at £1 | Simon Durrant Shaw 6.06% Ordinary |
5.4k at £1 | Timothy Paul Russell 4.89% Ordinary |
3k at £1 | K.l. Johnson 2.73% Ordinary |
2.5k at £1 | Margaret Robinson 2.27% Ordinary |
2.5k at £1 | Peter John Watson 2.27% Ordinary |
20.9k at £1 | John Shaw 19.02% Ordinary |
20.9k at £1 | William Guy Peter Shaw 19.02% Ordinary |
20.5k at £1 | J.r. Archer & R.n. Whitehead 18.64% Ordinary |
1.1k at £1 | Stephen John Ridley 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,930,174 |
Gross Profit | £4,479,062 |
Net Worth | £6,456,780 |
Cash | £455 |
Current Liabilities | £7,771,928 |
Latest Accounts | 31 October 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 15 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 April 2024 (7 months, 1 week from now) |
31 March 1999 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 2007 | Delivered 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 1976 | Delivered 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 |
15 July 2020 | Full accounts made up to 31 October 2019 (29 pages) |
---|---|
25 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
2 September 2019 | Resolutions
|
2 September 2019 | Statement of company's objects (2 pages) |
23 July 2019 | Full accounts made up to 31 October 2018 (26 pages) |
8 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of John Richard Archer as a director on 28 April 2019 (1 page) |
8 May 2019 | Appointment of Mr Darrell Ward as a secretary on 28 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Robert Neil Whitehead as a secretary on 28 April 2019 (1 page) |
26 February 2019 | Registration of charge 001787380016, created on 5 February 2019 (38 pages) |
1 October 2018 | Appointment of Mr Darrell Ward as a director on 24 September 2018 (2 pages) |
10 July 2018 | Full accounts made up to 31 October 2017 (26 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 October 2016 (29 pages) |
7 June 2017 | Full accounts made up to 31 October 2016 (29 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 October 2015 (24 pages) |
11 May 2016 | Full accounts made up to 31 October 2015 (24 pages) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 January 2016 | Registration of charge 001787380015, created on 8 January 2016 (12 pages) |
14 January 2016 | Registration of charge 001787380015, created on 8 January 2016 (12 pages) |
8 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
8 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 November 2014 | Termination of appointment of Stephen John Ridley as a director on 17 October 2014 (1 page) |
27 November 2014 | Termination of appointment of Stephen John Ridley as a director on 17 October 2014 (1 page) |
23 May 2014 | Full accounts made up to 31 October 2013 (23 pages) |
23 May 2014 | Full accounts made up to 31 October 2013 (23 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 June 2013 | Full accounts made up to 31 October 2012 (23 pages) |
27 June 2013 | Full accounts made up to 31 October 2012 (23 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 April 2012 | Full accounts made up to 31 October 2011 (22 pages) |
23 April 2012 | Full accounts made up to 31 October 2011 (22 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 June 2011 | Full accounts made up to 31 October 2010 (22 pages) |
21 June 2011 | Full accounts made up to 31 October 2010 (22 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Director's details changed for Mr John Richard Archer on 14 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Director's details changed for Mr John Richard Archer on 14 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Henry Edward Shaw on 14 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Henry Edward Shaw on 14 April 2011 (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Director's details changed for Mr John Richard Archer on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Robert Neil Whitehead on 15 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Robert Neil Whitehead on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for William Guy Peter Shaw on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Robert Neil Whitehead on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Stephen John Ridley on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Major John Shaw on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Timothy Paul Russell on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for William Guy Peter Shaw on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Timothy Paul Russell on 15 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Robert Neil Whitehead on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for Stephen John Ridley on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Richard Archer on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Major John Shaw on 15 April 2010 (2 pages) |
26 March 2010 | Full accounts made up to 31 October 2009 (22 pages) |
26 March 2010 | Full accounts made up to 31 October 2009 (22 pages) |
25 March 2010 | Termination of appointment of John Russell as a director (1 page) |
25 March 2010 | Termination of appointment of John Russell as a director (1 page) |
6 May 2009 | Full accounts made up to 31 October 2008 (22 pages) |
6 May 2009 | Full accounts made up to 31 October 2008 (22 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (9 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (9 pages) |
24 April 2008 | Director's change of particulars / stephen ridley / 01/04/2008 (1 page) |
24 April 2008 | Return made up to 19/04/08; full list of members (9 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (9 pages) |
24 April 2008 | Director's change of particulars / stephen ridley / 01/04/2008 (1 page) |
5 March 2008 | Full accounts made up to 31 October 2007 (22 pages) |
5 March 2008 | Full accounts made up to 31 October 2007 (22 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: the works kirkbymoorside north yorkshire YO62 6DJ (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: the works kirkbymoorside north yorkshire YO62 6DJ (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Full accounts made up to 31 October 2006 (23 pages) |
1 May 2007 | Full accounts made up to 31 October 2006 (23 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 19/04/07; full list of members (6 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (6 pages) |
23 April 2007 | Director's particulars changed (1 page) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Full accounts made up to 31 October 2005 (18 pages) |
17 May 2006 | Full accounts made up to 31 October 2005 (18 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (5 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (5 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 19/04/05; full list of members (14 pages) |
9 May 2005 | Full accounts made up to 31 October 2004 (18 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (14 pages) |
9 May 2005 | Full accounts made up to 31 October 2004 (18 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Memorandum and Articles of Association (38 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Memorandum and Articles of Association (38 pages) |
27 April 2004 | Full accounts made up to 31 October 2003 (19 pages) |
27 April 2004 | Full accounts made up to 31 October 2003 (19 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (15 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (15 pages) |
9 May 2003 | Return made up to 19/04/03; full list of members
|
9 May 2003 | Full accounts made up to 31 October 2002 (20 pages) |
9 May 2003 | Full accounts made up to 31 October 2002 (20 pages) |
9 May 2003 | Return made up to 19/04/03; full list of members
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 31 October 2001 (19 pages) |
1 May 2002 | Full accounts made up to 31 October 2001 (19 pages) |
1 May 2002 | Return made up to 19/04/02; full list of members (14 pages) |
1 May 2002 | Return made up to 19/04/02; full list of members (14 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 31 October 2000 (18 pages) |
25 April 2001 | Full accounts made up to 31 October 2000 (18 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members
|
25 April 2001 | Return made up to 19/04/01; full list of members
|
8 May 2000 | Return made up to 19/04/00; full list of members
|
8 May 2000 | Full accounts made up to 31 October 1999 (19 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members
|
8 May 2000 | Full accounts made up to 31 October 1999 (19 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
29 April 1999 | Return made up to 19/04/99; change of members
|
29 April 1999 | Full accounts made up to 31 October 1998 (19 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (19 pages) |
29 April 1999 | Return made up to 19/04/99; change of members
|
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 19/04/98; full list of members (8 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (19 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (19 pages) |
23 April 1998 | Return made up to 19/04/98; full list of members (8 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (20 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (20 pages) |
21 April 1997 | Return made up to 19/04/97; no change of members (6 pages) |
21 April 1997 | Return made up to 19/04/97; no change of members (6 pages) |
7 May 1996 | Full accounts made up to 31 October 1995 (20 pages) |
7 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
7 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
7 May 1996 | Full accounts made up to 31 October 1995 (20 pages) |
25 April 1995 | Return made up to 19/04/95; full list of members (8 pages) |
25 April 1995 | Full accounts made up to 31 October 1994 (20 pages) |
25 April 1995 | Return made up to 19/04/95; full list of members (8 pages) |
25 April 1995 | Full accounts made up to 31 October 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |