Company NameAshcourt Construction Limited
DirectorsKurt James Nicholas Bousfield and Leigh Jon Churchill
Company StatusActive
Company Number00180028
CategoryPrivate Limited Company
Incorporation Date1 March 1922(102 years, 2 months ago)
Previous NamesSangwin,Limited and Sangwin Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(95 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(95 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Secretary NameMr Leigh Jon Churchill
StatusCurrent
Appointed01 February 2018(95 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameKenneth William Ralph
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(68 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 August 2005)
RoleSecretary
Correspondence Address34 Bedale Avenue
Hull
North Humberside
HU9 3AN
Director NameDavid Brian Sangwin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(68 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 June 2004)
RoleCivil Engineer
Correspondence AddressRed House Town Street
Shiptonthorpe
York
North Yorkshire
YO4 3PE
Director NameMr Ian Douglas Sangwin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(68 years, 11 months after company formation)
Appointment Duration27 years (resigned 01 February 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LY
Secretary NameKenneth William Ralph
NationalityBritish
StatusResigned
Appointed18 January 1991(68 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address34 Bedale Avenue
Hull
North Humberside
HU9 3AN
Director NameMr Nicholas John Sangwin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(73 years after company formation)
Appointment Duration22 years, 11 months (resigned 01 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkfield House 2 Park Lane
West Leys Road
Swanland
East Yorkshire
HU14 3NX
Director NameMr David Spurgeon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(83 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 February 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSandholme 42 Ferry Lane
Woodmansey
Beverley
East Yorkshire
HU17 0SE
Secretary NameMr David Spurgeon
NationalityBritish
StatusResigned
Appointed01 July 2005(83 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 February 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSandholme 42 Ferry Lane
Woodmansey
Beverley
East Yorkshire
HU17 0SE
Director NameMr Robert Ford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(91 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address47 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD

Contact

Websitesangwin.co.uk
Email address[email protected]
Telephone01482 329921
Telephone regionHull

Location

Registered AddressAshcourt Group
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

31.4k at £1Sangwin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,183,491
Gross Profit£9,154
Net Worth-£1,107,928
Cash£625
Current Liabilities£4,352,453

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

7 December 2021Delivered on: 8 December 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 July 2020Delivered on: 14 July 2020
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 July 2019Delivered on: 10 July 2019
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 May 1988Delivered on: 9 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 acres at kelsey hill keysingham north humberside and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 August 1986Delivered on: 28 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences legal mortgage over f/hold premises in dansom lane, kingston upon hill, north humberside and/or the proceeds of sale thereof .
Outstanding
1 May 1987Delivered on: 11 May 1987
Satisfied on: 17 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of ban toft avenue kingston upon hull humberside title no ms 124318 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1987Delivered on: 26 March 1987
Satisfied on: 17 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold mascotte house country club football green hornsea and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1987Delivered on: 26 March 1987
Satisfied on: 17 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of east common lane scunthorpe humberside title no HS9068 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 August 2020Accounts for a small company made up to 31 July 2019 (7 pages)
14 July 2020Registration of charge 001800280007, created on 7 July 2020 (73 pages)
9 March 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
9 March 2020Satisfaction of charge 1 in full (2 pages)
9 March 2020Change of details for Ashcroft Group Limited as a person with significant control on 4 July 2019 (2 pages)
29 July 2019Resolutions
  • RES13 ‐ Directors shall not issue any share certificates without prior written consent of secured institutions/the lien set out in article 7 shall not apply to shares held by a secured institution/any variation of this special article shall be deemed to be a variation of the rights of each class of share 03/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 July 2019Memorandum and Articles of Association (12 pages)
17 July 2019Cessation of Ashcourt Contracts Limited as a person with significant control on 3 July 2019 (3 pages)
17 July 2019Notification of Ashcroft Group Limited as a person with significant control on 3 July 2019 (4 pages)
10 July 2019Registration of charge 001800280006, created on 4 July 2019 (73 pages)
2 May 2019Accounts for a small company made up to 31 July 2018 (7 pages)
30 April 2019Appointment of Mr Leigh Jon Churchill as a secretary on 1 February 2018 (2 pages)
25 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
14 November 2018All of the property or undertaking has been released from charge 1 (2 pages)
12 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
12 November 2018Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
6 March 2018Cessation of Sangwin Holdings Limited as a person with significant control on 1 February 2018 (3 pages)
20 February 2018Notification of Ashcourt Contracts Limited as a person with significant control on 1 February 2018 (4 pages)
20 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 February 2018Termination of appointment of David Spurgeon as a director on 1 February 2018 (1 page)
13 February 2018Appointment of Mr Kurt James Nicholas Bousfield as a director on 1 February 2018 (2 pages)
13 February 2018Termination of appointment of Nicholas John Sangwin as a director on 1 February 2018 (1 page)
13 February 2018Registered office address changed from Head Office Dansom Lane South Hull East Yorkshire HU8 7LN to Ashcourt Group Foster Street Hull HU8 8BT on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Ian Douglas Sangwin as a director on 1 February 2018 (1 page)
13 February 2018Termination of appointment of David Spurgeon as a secretary on 1 February 2018 (1 page)
13 February 2018Appointment of Mr Leigh Jon Churchill as a director on 1 February 2018 (2 pages)
31 January 2018Satisfaction of charge 5 in full (1 page)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 28 February 2017 (13 pages)
4 October 2017Accounts for a small company made up to 28 February 2017 (13 pages)
22 June 2017Termination of appointment of Robert Ford as a director on 5 May 2017 (1 page)
22 June 2017Termination of appointment of Robert Ford as a director on 5 May 2017 (1 page)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 December 2016Full accounts made up to 29 February 2016 (18 pages)
5 December 2016Full accounts made up to 29 February 2016 (18 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 31,413
(7 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 31,413
(7 pages)
2 December 2015Full accounts made up to 28 February 2015 (17 pages)
2 December 2015Full accounts made up to 28 February 2015 (17 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 31,413
(7 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 31,413
(7 pages)
22 January 2015Director's details changed for Mr Nicholas John Sangwin on 1 February 2014 (2 pages)
22 January 2015Director's details changed for Mr Nicholas John Sangwin on 1 February 2014 (2 pages)
22 January 2015Director's details changed for Mr Nicholas John Sangwin on 1 February 2014 (2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed sangwin,LIMITED\certificate issued on 26/09/14 (2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed sangwin,LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(2 pages)
11 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
(1 page)
28 August 2014Full accounts made up to 28 February 2014 (16 pages)
28 August 2014Full accounts made up to 28 February 2014 (16 pages)
27 January 2014Director's details changed for Mr Robert Ford on 1 December 2013 (2 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 31,413
(7 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 31,413
(7 pages)
27 January 2014Director's details changed for Mr Nicholas John Sangwin on 4 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Robert Ford on 1 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Nicholas John Sangwin on 4 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Nicholas John Sangwin on 4 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Robert Ford on 1 December 2013 (2 pages)
21 June 2013Full accounts made up to 28 February 2013 (16 pages)
21 June 2013Full accounts made up to 28 February 2013 (16 pages)
4 March 2013Appointment of Mr Robert Ford as a director (2 pages)
4 March 2013Appointment of Mr Robert Ford as a director (2 pages)
23 January 2013Director's details changed for Mr Ian Douglas Sangwin on 1 February 2012 (2 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Mr Ian Douglas Sangwin on 1 February 2012 (2 pages)
23 January 2013Director's details changed for Mr Ian Douglas Sangwin on 1 February 2012 (2 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 29 February 2012 (16 pages)
13 June 2012Full accounts made up to 29 February 2012 (16 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 28 February 2011 (16 pages)
29 November 2011Full accounts made up to 28 February 2011 (16 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 28 February 2010 (16 pages)
1 December 2010Full accounts made up to 28 February 2010 (16 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
3 August 2009Full accounts made up to 28 February 2009 (17 pages)
3 August 2009Full accounts made up to 28 February 2009 (17 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Registered office changed on 22/01/2009 from head office, dansom lane, south hull east yorkshire HU8 7LN (1 page)
22 January 2009Return made up to 18/01/09; full list of members (6 pages)
22 January 2009Registered office changed on 22/01/2009 from head office, dansom lane, south hull east yorkshire HU8 7LN (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Return made up to 18/01/09; full list of members (6 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 July 2008Group of companies' accounts made up to 29 February 2008 (25 pages)
22 July 2008Group of companies' accounts made up to 29 February 2008 (25 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Return made up to 18/01/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Return made up to 18/01/08; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
20 July 2007Group of companies' accounts made up to 28 February 2007 (24 pages)
20 July 2007Group of companies' accounts made up to 28 February 2007 (24 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 18/01/07; full list of members (4 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 18/01/07; full list of members (4 pages)
28 July 2006Group of companies' accounts made up to 28 February 2006 (24 pages)
28 July 2006Group of companies' accounts made up to 28 February 2006 (24 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Registered office changed on 20/02/06 from: dansom lane, hull HU8 7LN (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Registered office changed on 20/02/06 from: dansom lane, hull HU8 7LN (1 page)
20 February 2006Return made up to 18/01/06; full list of members (4 pages)
20 February 2006Return made up to 18/01/06; full list of members (4 pages)
20 February 2006Location of debenture register (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Location of debenture register (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Group of companies' accounts made up to 28 February 2005 (22 pages)
12 September 2005Group of companies' accounts made up to 28 February 2005 (22 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2005Return made up to 18/01/05; full list of members (11 pages)
4 March 2005Return made up to 18/01/05; full list of members (11 pages)
23 September 2004Group of companies' accounts made up to 29 February 2004 (20 pages)
23 September 2004Group of companies' accounts made up to 29 February 2004 (20 pages)
20 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2004£ ic 53142/31413 25/06/04 £ sr 21729@1=21729 (1 page)
20 July 2004£ ic 53142/31413 25/06/04 £ sr 21729@1=21729 (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 September 2003Group of companies' accounts made up to 28 February 2003 (26 pages)
1 September 2003Group of companies' accounts made up to 28 February 2003 (26 pages)
14 February 2003Return made up to 18/01/03; full list of members (11 pages)
14 February 2003Return made up to 18/01/03; full list of members (11 pages)
10 August 2002Group of companies' accounts made up to 28 February 2002 (23 pages)
10 August 2002Group of companies' accounts made up to 28 February 2002 (23 pages)
14 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2001Group of companies' accounts made up to 28 February 2001 (24 pages)
26 July 2001Group of companies' accounts made up to 28 February 2001 (24 pages)
24 January 2001Return made up to 18/01/01; full list of members (10 pages)
24 January 2001Return made up to 18/01/01; full list of members (10 pages)
25 August 2000Amended full group accounts made up to 29 February 2000 (25 pages)
25 August 2000Amended full group accounts made up to 29 February 2000 (25 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (8 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (8 pages)
3 February 2000Return made up to 18/01/00; full list of members (10 pages)
3 February 2000Return made up to 18/01/00; full list of members (10 pages)
15 July 1999Full group accounts made up to 28 February 1999 (26 pages)
15 July 1999Full group accounts made up to 28 February 1999 (26 pages)
24 January 1999Return made up to 18/01/99; change of members (5 pages)
24 January 1999Return made up to 18/01/99; change of members (5 pages)
23 November 1998Full group accounts made up to 28 February 1998 (30 pages)
23 November 1998Full group accounts made up to 28 February 1998 (30 pages)
27 January 1998Return made up to 18/01/98; full list of members (6 pages)
27 January 1998Return made up to 18/01/98; full list of members (6 pages)
17 September 1997Full group accounts made up to 28 February 1997 (28 pages)
17 September 1997Full group accounts made up to 28 February 1997 (28 pages)
20 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Full group accounts made up to 28 February 1996 (26 pages)
25 September 1996Full group accounts made up to 28 February 1996 (26 pages)
18 January 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Full group accounts made up to 28 February 1995 (23 pages)
26 September 1995Full group accounts made up to 28 February 1995 (23 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)