42 Kelfield Road
Riccall York
North Yorkshire
YO19 6PH
Director Name | Mr Mark Lucas Wetherell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(75 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foggathorp Hall Bubwith Selby North Yorkshire YO8 6PX |
Director Name | Mr Cyril Lucas Wetherell |
---|---|
Date of Birth | August 1902 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(68 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 25 March 1996) |
Role | Draper |
Correspondence Address | Turnham Hall Selby North Yorkshire Yo8 |
Director Name | Dr Owen Charles Wetherell |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 1997) |
Role | Medical Practitioner |
Correspondence Address | Eden House Ryton Malton North Yorkshire Yo17 |
Director Name | Mr Paul Russell Lucas Wetherell |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(68 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 01 October 2020) |
Role | Furnishing Contractor |
Country of Residence | England |
Correspondence Address | The Manor House Riccall York North Yorkshire YO19 6PH |
Secretary Name | Mr Paul Russell Lucas Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(68 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Riccall York North Yorkshire YO19 6PH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(71 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Website | oldmillbrewery.co.uk |
---|---|
Telephone | 01405 861813 |
Telephone region | Goole |
Registered Address | 9 The Crescent Selby North Yorkshire YO8 4PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Selby |
Ward | Selby East |
Built Up Area | Selby |
6.4k at £1 | Mr Paul Russell Lucas Wetherell 66.34% Ordinary |
---|---|
1.1k at £1 | Dawn Elizabeth Henderson 11.22% Ordinary |
1.1k at £1 | Gail Susan Wetherell 11.22% Ordinary |
1.1k at £1 | Mr Mark Lucas Wetherell 11.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,544,128 |
Cash | £1,564,481 |
Current Liabilities | £840,257 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 13 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2024 (9 months, 3 weeks from now) |
30 December 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 1965 | Delivered 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 |
7 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
---|---|
9 April 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
9 April 2021 | Notification of a person with significant control statement (2 pages) |
26 March 2021 | Termination of appointment of Paul Russell Lucas Wetherell as a director on 1 October 2020 (1 page) |
26 March 2021 | Termination of appointment of Paul Russell Lucas Wetherell as a secretary on 1 October 2020 (1 page) |
26 March 2021 | Cessation of Paul Russell Lucas Wetherell as a person with significant control on 1 October 2020 (1 page) |
9 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 January 2016 | Satisfaction of charge 4 in full (4 pages) |
16 January 2016 | Satisfaction of charge 19 in full (4 pages) |
16 January 2016 | Satisfaction of charge 18 in full (4 pages) |
16 January 2016 | Satisfaction of charge 17 in full (4 pages) |
16 January 2016 | Satisfaction of charge 16 in full (4 pages) |
16 January 2016 | Satisfaction of charge 15 in full (5 pages) |
16 January 2016 | Satisfaction of charge 14 in full (4 pages) |
16 January 2016 | Satisfaction of charge 13 in full (5 pages) |
16 January 2016 | Satisfaction of charge 12 in full (4 pages) |
16 January 2016 | Satisfaction of charge 11 in full (4 pages) |
16 January 2016 | Satisfaction of charge 9 in full (4 pages) |
16 January 2016 | Satisfaction of charge 8 in full (4 pages) |
16 January 2016 | Satisfaction of charge 7 in full (4 pages) |
16 January 2016 | Satisfaction of charge 6 in full (4 pages) |
16 January 2016 | Satisfaction of charge 5 in full (4 pages) |
16 January 2016 | Satisfaction of charge 3 in full (4 pages) |
16 January 2016 | Satisfaction of charge 2 in full (4 pages) |
16 January 2016 | Satisfaction of charge 10 in full (4 pages) |
16 January 2016 | Satisfaction of charge 19 in full (4 pages) |
16 January 2016 | Satisfaction of charge 17 in full (4 pages) |
16 January 2016 | Satisfaction of charge 16 in full (4 pages) |
16 January 2016 | Satisfaction of charge 15 in full (5 pages) |
16 January 2016 | Satisfaction of charge 14 in full (4 pages) |
16 January 2016 | Satisfaction of charge 13 in full (5 pages) |
16 January 2016 | Satisfaction of charge 12 in full (4 pages) |
16 January 2016 | Satisfaction of charge 3 in full (4 pages) |
16 January 2016 | Satisfaction of charge 10 in full (4 pages) |
16 January 2016 | Satisfaction of charge 2 in full (4 pages) |
16 January 2016 | Satisfaction of charge 11 in full (4 pages) |
16 January 2016 | Satisfaction of charge 9 in full (4 pages) |
16 January 2016 | Satisfaction of charge 7 in full (4 pages) |
16 January 2016 | Satisfaction of charge 8 in full (4 pages) |
16 January 2016 | Satisfaction of charge 6 in full (4 pages) |
16 January 2016 | Satisfaction of charge 18 in full (4 pages) |
16 January 2016 | Satisfaction of charge 5 in full (4 pages) |
16 January 2016 | Satisfaction of charge 4 in full (4 pages) |
2 December 2015 | Purchase of own shares. (3 pages) |
2 December 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Purchase of own shares. (3 pages) |
8 April 2013 | Purchase of own shares. (3 pages) |
22 June 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
22 June 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
2 June 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
2 June 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
3 June 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
3 June 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Paul Russell Lucas Wetherell on 13 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Lucas Wetherell on 13 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Gladys Margaret Wetherell on 13 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Director's details changed for Paul Russell Lucas Wetherell on 13 March 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Mark Lucas Wetherell on 13 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Gladys Margaret Wetherell on 13 March 2010 (2 pages) |
10 June 2009 | Accounts for a medium company made up to 31 January 2009 (22 pages) |
10 June 2009 | Accounts for a medium company made up to 31 January 2009 (22 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
6 June 2008 | Accounts for a medium company made up to 31 January 2008 (22 pages) |
6 June 2008 | Accounts for a medium company made up to 31 January 2008 (22 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
31 August 2007 | Accounts for a medium company made up to 31 January 2007 (22 pages) |
31 August 2007 | Accounts for a medium company made up to 31 January 2007 (22 pages) |
19 March 2007 | Return made up to 13/03/07; full list of members (4 pages) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Return made up to 13/03/07; full list of members (4 pages) |
19 March 2007 | Location of register of members (1 page) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
27 July 2006 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
17 March 2006 | Return made up to 13/03/06; full list of members (4 pages) |
17 March 2006 | Return made up to 13/03/06; full list of members (4 pages) |
26 August 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
26 August 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
8 June 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
1 April 2004 | Return made up to 13/03/04; no change of members (7 pages) |
1 April 2004 | Return made up to 13/03/04; no change of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
21 August 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
14 April 2003 | Return made up to 13/03/03; no change of members (7 pages) |
14 April 2003 | Return made up to 13/03/03; no change of members (7 pages) |
16 November 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
16 November 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members
|
21 March 2002 | Return made up to 13/03/02; full list of members
|
4 December 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
4 December 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
15 March 2001 | Return made up to 13/03/01; no change of members (7 pages) |
15 March 2001 | Return made up to 13/03/01; no change of members (7 pages) |
24 November 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
24 November 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
7 June 2000 | Return made up to 13/03/00; no change of members
|
7 June 2000 | Return made up to 13/03/00; no change of members
|
2 December 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
2 December 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Return made up to 13/03/99; full list of members
|
11 June 1999 | Return made up to 13/03/99; full list of members
|
19 October 1998 | Accounts for a small company made up to 31 January 1998 (18 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (18 pages) |
19 October 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | £ ic 19510/12510 27/02/98 £ sr [email protected]=7000 (5 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | £ ic 19510/12510 27/02/98 £ sr [email protected]=7000 (5 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
8 September 1997 | Accounts for a medium company made up to 31 January 1997 (16 pages) |
8 September 1997 | Accounts for a medium company made up to 31 January 1997 (16 pages) |
9 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Accounts for a medium company made up to 31 January 1996 (17 pages) |
9 September 1996 | Accounts for a medium company made up to 31 January 1996 (17 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
25 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
18 May 1995 | Accounts for a medium company made up to 31 January 1995 (17 pages) |
18 May 1995 | Accounts for a medium company made up to 31 January 1995 (17 pages) |
11 April 1995 | Return made up to 13/03/95; no change of members (4 pages) |
11 April 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
13 June 1990 | Resolutions
|
13 June 1990 | Resolutions
|
15 August 1922 | Certificate of incorporation (1 page) |
15 August 1922 | Certificate of incorporation (1 page) |