Company NameWetherells Contracts Limited
DirectorsGladys Margaret Wetherell and Mark Lucas Wetherell
Company StatusActive
Company Number00183668
CategoryPrivate Limited Company
Incorporation Date10 August 1922(101 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGladys Margaret Wetherell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(68 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressThe Manor House
42 Kelfield Road
Riccall York
North Yorkshire
YO19 6PH
Director NameMr Mark Lucas Wetherell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(75 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoggathorp Hall
Bubwith
Selby
North Yorkshire
YO8 6PX
Director NameMr Cyril Lucas Wetherell
Date of BirthAugust 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(68 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 March 1996)
RoleDraper
Correspondence AddressTurnham Hall
Selby
North Yorkshire
Yo8
Director NameDr Owen Charles Wetherell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(68 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 1997)
RoleMedical Practitioner
Correspondence AddressEden House
Ryton
Malton
North Yorkshire
Yo17
Director NameMr Paul Russell Lucas Wetherell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(68 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 01 October 2020)
RoleFurnishing Contractor
Country of ResidenceEngland
Correspondence AddressThe Manor House
Riccall
York
North Yorkshire
YO19 6PH
Secretary NameMr Paul Russell Lucas Wetherell
NationalityBritish
StatusResigned
Appointed13 March 1991(68 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Riccall
York
North Yorkshire
YO19 6PH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 November 1993(71 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales

Contact

Websiteoldmillbrewery.co.uk
Telephone01405 861813
Telephone regionGoole

Location

Registered Address9 The Crescent
Selby
North Yorkshire
YO8 4PD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Shareholders

6.4k at £1Mr Paul Russell Lucas Wetherell
66.34%
Ordinary
1.1k at £1Dawn Elizabeth Henderson
11.22%
Ordinary
1.1k at £1Gail Susan Wetherell
11.22%
Ordinary
1.1k at £1Mr Mark Lucas Wetherell
11.22%
Ordinary

Financials

Year2014
Net Worth£4,544,128
Cash£1,564,481
Current Liabilities£840,257

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

30 December 1993Delivered on: 11 January 1994
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The mill tavern (formerly the golden perch) 2 and 4 earsham street sheffield south yorkshire together with all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1993Delivered on: 11 January 1994
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The red lion whittington moor chesterfield together all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1993Delivered on: 11 January 1994
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The brewers arms pontefract road snaith humberside together with fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1993Delivered on: 11 January 1994
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The riveter (formerly park social club) 50 henderson avenue scunthorpe together with all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1993Delivered on: 11 January 1994
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The rutland arms rutland arms rutland street grimsby together with all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1993Delivered on: 11 January 1994
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The marsh hotel 28 bradford road cleckheaton together with all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1993Delivered on: 11 January 1994
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The falcon (formerly the old masons arms) main street mexborough together with all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1993Delivered on: 10 December 1993
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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 kirklands hotel,605 leeds road,outwood,wakefield,west yorkshire including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 2007Delivered on: 10 January 2007
Satisfied on: 16 January 2016
Persons entitled: Clydesdale 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: Ferns farm hotel 29 main street carnaby bridlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 August 2004Delivered on: 7 August 2004
Satisfied on: 16 January 2016
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land adjoining the marsh hotel bradford road clerkheaton west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 March 2004Delivered on: 31 March 2004
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The property the wellington hotel bridgegate howden. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 September 1999Delivered on: 27 September 1999
Satisfied on: 16 January 2016
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 derwent house park street selby north yorkshire t/n-NYK147820.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 July 1999Delivered on: 3 August 1999
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The punch bowl public house fieldstone thorne doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 June 1999Delivered on: 18 June 1999
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The station public house 202 beverley road hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 January 1998Delivered on: 27 January 1998
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The property being the victoria hotel,heslington road,york.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 September 1996Delivered on: 18 September 1996
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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 land and buildings k/a the lord nelson hotel market place brigg humberside t/no HS145702 with fixtures fittings (other than trade fixtures and fittings) plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1996Delivered on: 25 July 1996
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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: The bridge inn greasebrough road rotherham south yorkshire t/no syk 311291 all fixtures and fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 March 1989Delivered on: 24 June 1994
Satisfied on: 16 January 2016
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on north side of bell dean road allerton,bradford.t/no.wyk 362731.
Fully Satisfied
17 December 1965Delivered on: 31 December 1965
Satisfied on: 8 January 1994
Persons entitled: National Provincial Bank LTD

Classification: & general charge. Mortgage
Secured details: All moneys due etc.
Particulars: F/H & l/h property & uncalled capital. Floating charge on undertaking goodwill other properties, agreement of goodwill for benefit of licences.
Fully Satisfied

Filing History

9 October 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7,535
(8 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7,535
(8 pages)
16 January 2016Satisfaction of charge 2 in full (4 pages)
16 January 2016Satisfaction of charge 7 in full (4 pages)
16 January 2016Satisfaction of charge 8 in full (4 pages)
16 January 2016Satisfaction of charge 5 in full (4 pages)
16 January 2016Satisfaction of charge 4 in full (4 pages)
16 January 2016Satisfaction of charge 9 in full (4 pages)
16 January 2016Satisfaction of charge 7 in full (4 pages)
16 January 2016Satisfaction of charge 18 in full (4 pages)
16 January 2016Satisfaction of charge 16 in full (4 pages)
16 January 2016Satisfaction of charge 14 in full (4 pages)
16 January 2016Satisfaction of charge 13 in full (5 pages)
16 January 2016Satisfaction of charge 19 in full (4 pages)
16 January 2016Satisfaction of charge 15 in full (5 pages)
16 January 2016Satisfaction of charge 10 in full (4 pages)
16 January 2016Satisfaction of charge 3 in full (4 pages)
16 January 2016Satisfaction of charge 11 in full (4 pages)
16 January 2016Satisfaction of charge 18 in full (4 pages)
16 January 2016Satisfaction of charge 9 in full (4 pages)
16 January 2016Satisfaction of charge 8 in full (4 pages)
16 January 2016Satisfaction of charge 6 in full (4 pages)
16 January 2016Satisfaction of charge 14 in full (4 pages)
16 January 2016Satisfaction of charge 19 in full (4 pages)
16 January 2016Satisfaction of charge 2 in full (4 pages)
16 January 2016Satisfaction of charge 3 in full (4 pages)
16 January 2016Satisfaction of charge 4 in full (4 pages)
16 January 2016Satisfaction of charge 12 in full (4 pages)
16 January 2016Satisfaction of charge 17 in full (4 pages)
16 January 2016Satisfaction of charge 10 in full (4 pages)
16 January 2016Satisfaction of charge 13 in full (5 pages)
16 January 2016Satisfaction of charge 5 in full (4 pages)
16 January 2016Satisfaction of charge 12 in full (4 pages)
16 January 2016Satisfaction of charge 15 in full (5 pages)
16 January 2016Satisfaction of charge 16 in full (4 pages)
16 January 2016Satisfaction of charge 11 in full (4 pages)
16 January 2016Satisfaction of charge 6 in full (4 pages)
16 January 2016Satisfaction of charge 17 in full (4 pages)
2 December 2015Purchase of own shares. (3 pages)
2 December 2015Purchase of own shares. (3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,715
(7 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,715
(7 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,715
(7 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,715
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Purchase of own shares. (3 pages)
22 June 2012Accounts for a small company made up to 31 January 2012 (8 pages)
22 June 2012Accounts for a small company made up to 31 January 2012 (8 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
2 June 2011Accounts for a small company made up to 31 January 2011 (8 pages)
2 June 2011Accounts for a small company made up to 31 January 2011 (8 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
3 June 2010Accounts for a small company made up to 31 January 2010 (8 pages)
3 June 2010Accounts for a small company made up to 31 January 2010 (8 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Director's details changed for Mark Lucas Wetherell on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Paul Russell Lucas Wetherell on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Paul Russell Lucas Wetherell on 13 March 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Gladys Margaret Wetherell on 13 March 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Gladys Margaret Wetherell on 13 March 2010 (2 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Director's details changed for Mark Lucas Wetherell on 13 March 2010 (2 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
10 June 2009Accounts for a medium company made up to 31 January 2009 (22 pages)
10 June 2009Accounts for a medium company made up to 31 January 2009 (22 pages)
20 March 2009Return made up to 13/03/09; full list of members (5 pages)
20 March 2009Return made up to 13/03/09; full list of members (5 pages)
6 June 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
6 June 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
27 March 2008Return made up to 13/03/08; full list of members (5 pages)
27 March 2008Return made up to 13/03/08; full list of members (5 pages)
31 August 2007Accounts for a medium company made up to 31 January 2007 (22 pages)
31 August 2007Accounts for a medium company made up to 31 January 2007 (22 pages)
19 March 2007Location of register of members (1 page)
19 March 2007Return made up to 13/03/07; full list of members (4 pages)
19 March 2007Location of register of members (1 page)
19 March 2007Return made up to 13/03/07; full list of members (4 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
27 July 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
27 July 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
17 March 2006Return made up to 13/03/06; full list of members (4 pages)
17 March 2006Return made up to 13/03/06; full list of members (4 pages)
26 August 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
26 August 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
22 March 2005Return made up to 13/03/05; full list of members (6 pages)
22 March 2005Return made up to 13/03/05; full list of members (6 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
8 June 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
8 June 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
1 April 2004Return made up to 13/03/04; no change of members (7 pages)
1 April 2004Return made up to 13/03/04; no change of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
21 August 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
21 August 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
14 April 2003Return made up to 13/03/03; no change of members (7 pages)
14 April 2003Return made up to 13/03/03; no change of members (7 pages)
16 November 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
16 November 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
21 March 2002Return made up to 13/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/02
(8 pages)
21 March 2002Return made up to 13/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/02
(8 pages)
4 December 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
4 December 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
15 March 2001Return made up to 13/03/01; no change of members (7 pages)
15 March 2001Return made up to 13/03/01; no change of members (7 pages)
24 November 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
24 November 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
7 June 2000Return made up to 13/03/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2000Return made up to 13/03/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
2 December 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Return made up to 13/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1999Return made up to 13/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (18 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (18 pages)
16 April 1998Return made up to 13/03/98; no change of members (4 pages)
16 April 1998Return made up to 13/03/98; no change of members (4 pages)
11 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
11 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
11 March 1998£ ic 19510/12510 27/02/98 £ sr 7000@1=7000 (5 pages)
11 March 1998£ ic 19510/12510 27/02/98 £ sr 7000@1=7000 (5 pages)
11 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
11 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
8 September 1997Accounts for a medium company made up to 31 January 1997 (16 pages)
8 September 1997Accounts for a medium company made up to 31 January 1997 (16 pages)
9 April 1997Return made up to 13/03/97; no change of members (4 pages)
9 April 1997Return made up to 13/03/97; no change of members (4 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Accounts for a medium company made up to 31 January 1996 (17 pages)
9 September 1996Accounts for a medium company made up to 31 January 1996 (17 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
25 April 1996Return made up to 13/03/96; full list of members (6 pages)
25 April 1996Return made up to 13/03/96; full list of members (6 pages)
18 May 1995Accounts for a medium company made up to 31 January 1995 (17 pages)
18 May 1995Accounts for a medium company made up to 31 January 1995 (17 pages)
11 April 1995Return made up to 13/03/95; no change of members (4 pages)
11 April 1995Return made up to 13/03/95; no change of members (4 pages)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1922Certificate of incorporation (1 page)
15 August 1922Certificate of incorporation (1 page)