Company NameThornton & Ross Limited
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number00185947
CategoryPrivate Limited Company
Incorporation Date23 November 1922(101 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Nigel David Stephenson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(100 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr James David Collett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(100 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Ralph Thornton
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address5 Woodsome Lees
Kirkburton
Huddersfield
West Yorkshire
HD8 0PJ
Director NameMrs Nancy Whiteley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 October 2001)
RoleCompany Director
Correspondence Address93 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameDr Joe Valentine
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 1997)
RoleCompany Director
Correspondence AddressWychwood 27 Morland Avenue
Leicester
Leicestershire
LE2 2PF
Director NameMrs Margaret Betty Thornton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 October 2001)
RoleCompany Director
Correspondence Address5 Woodsome Lees
Kirkburton
Huddersfield
West Yorkshire
HD8 0PJ
Director NameMr Jonathan Henry Thornton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodsome Lees
Kirkburton
Huddersfield
West Yorkshire
HD8 0PJ
Director NameMr Vernon Ellerker Ross
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressButterworth Hill Farm
Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameDr David George Taylor Greig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressNymaal Flat House
Linthwaite
Huddersfield
West Yorkshire
HD7 5PR
Director NameDavid Gerrie Brown
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address86 Red Lane
Meltham
Huddersfield
HD7 3LJ
Secretary NameJanet Alpin
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 5 months after company formation)
Appointment Duration25 years (resigned 01 May 2016)
RoleCompany Director
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Director NameMr Barrie Atkinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(74 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Director NameMr Neville Geoffrey Edwards
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(75 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Director NamePaul Attwell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(77 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Platting Road
Lydgate
Saddleworth
OL4 4DL
Director NameMr Dieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(78 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Director NameMr Geoffrey Martin Adams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(80 years after company formation)
Appointment Duration11 years, 2 months (resigned 04 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Sunday School
Briestfield
Dewsbury
West Yorkshire
WF12 0NX
Director NameMr Barry Draude
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2006(83 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 February 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Director NameMr Charles Ashley Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(86 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2014)
RoleQuality & Regulatory Director
Country of ResidenceEngland
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Director NameMr Bryan Close
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(89 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Director NameMr Luc Maurice Godelieva Slegers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed14 February 2014(91 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Secretary NameMr Geoffrey Martin Adams
StatusResigned
Appointed01 May 2016(93 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Secretary NameMr Edwin Charles Blythe
StatusResigned
Appointed06 April 2018(95 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Edwin Charles Blythe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(95 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Roger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(97 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite
Nr Huddersfield
HD7 5QH
Director NameMs Kathryn Maria Heywood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(100 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 September 2023)
RoleVice President Human Resources Uk
Country of ResidenceEngland
Correspondence AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH

Contact

Websitewww.thorntonandross.com

Location

Registered AddressLinthwaite Labs Manchester Road
Linthwaite
Huddersfield
HD7 5QH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£65,178,298
Net Worth£55,821,426
Cash£29,137,601
Current Liabilities£11,810,273

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Charges

21 February 2023Delivered on: 22 February 2023
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 January 1977Delivered on: 8 February 1977
Satisfied on: 6 February 2009
Persons entitled: North Carolina National Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over lease dated 26TH november 1976 deposited together with the equipment referred to by such lease and all sums arising thereafter.
Fully Satisfied
4 February 1939Delivered on: 20 February 1939
Satisfied on: 6 February 2009
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises in linchwaite near huddersfield york together with fixed and movable plant and machinery.
Fully Satisfied

Filing History

10 November 2023Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages)
4 September 2023Appointment of Mr James David Collett as a director on 1 September 2023 (2 pages)
4 September 2023Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page)
29 August 2023Full accounts made up to 31 December 2022 (55 pages)
4 August 2023Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
22 February 2023Registration of charge 001859470005, created on 21 February 2023 (38 pages)
31 January 2023Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page)
31 January 2023Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page)
31 January 2023Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages)
16 January 2023Registered office address changed from The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN England to Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH on 16 January 2023 (1 page)
24 November 2022Registered office address changed from Linthwaite Nr Huddersfield HD7 5QH to The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN on 24 November 2022 (1 page)
4 November 2022Full accounts made up to 31 December 2021 (55 pages)
3 November 2022Registration of charge 001859470004, created on 2 November 2022 (38 pages)
11 October 2022Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (54 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (46 pages)
13 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages)
18 December 2019Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (43 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages)
7 February 2019Termination of appointment of Dieno George as a director on 31 December 2018 (1 page)
21 December 2018Registration of charge 001859470003, created on 20 December 2018 (37 pages)
5 October 2018Full accounts made up to 31 December 2017 (41 pages)
25 September 2018Appointment of Mr Edwin Charles Blythe as a director on 4 September 2018 (2 pages)
3 September 2018Termination of appointment of Barry Draude as a director on 31 August 2018 (1 page)
26 July 2018Memorandum and Articles of Association (30 pages)
26 July 2018Resolutions
  • RES13 ‐ Entry into and performance by company of the documents mentioned in resolution 18/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page)
6 April 2018Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
27 October 2017Director's details changed for Mr Dieno George on 20 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Dieno George on 20 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (40 pages)
3 October 2017Full accounts made up to 31 December 2016 (40 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 November 2016Appointment of Mr Barry Draude as a director on 31 October 2016 (2 pages)
8 November 2016Appointment of Mr Barry Draude as a director on 31 October 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (40 pages)
29 September 2016Full accounts made up to 31 December 2015 (40 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 31,554
(5 pages)
13 May 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages)
13 May 2016Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 31,554
(5 pages)
13 May 2016Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (39 pages)
12 October 2015Full accounts made up to 31 December 2014 (39 pages)
30 April 2015Secretary's details changed for Janet Alpin on 25 March 2015 (1 page)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 31,554
(5 pages)
30 April 2015Secretary's details changed for Janet Alpin on 25 March 2015 (1 page)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 31,554
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (47 pages)
17 September 2014Full accounts made up to 31 December 2013 (47 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 31,554
(14 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 31,554
(14 pages)
7 March 2014Appointment of Mr Luc Maurice Slegers as a director (2 pages)
7 March 2014Appointment of Mr Luc Maurice Slegers as a director (2 pages)
12 February 2014Termination of appointment of Barry Draude as a director (1 page)
12 February 2014Termination of appointment of Geoffrey Adams as a director (1 page)
12 February 2014Termination of appointment of Neville Edwards as a director (1 page)
12 February 2014Termination of appointment of Charles Brierley as a director (1 page)
12 February 2014Termination of appointment of Barry Draude as a director (1 page)
12 February 2014Termination of appointment of Geoffrey Adams as a director (1 page)
12 February 2014Termination of appointment of Bryan Close as a director (1 page)
12 February 2014Termination of appointment of Bryan Close as a director (1 page)
12 February 2014Termination of appointment of Charles Brierley as a director (1 page)
12 February 2014Termination of appointment of Neville Edwards as a director (1 page)
28 November 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
28 November 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 September 2013Auditor's resignation (1 page)
5 September 2013Auditor's resignation (1 page)
27 August 2013Termination of appointment of Jonathan Thornton as a director (1 page)
27 August 2013Termination of appointment of Barrie Atkinson as a director (1 page)
27 August 2013Termination of appointment of Jonathan Thornton as a director (1 page)
27 August 2013Termination of appointment of Barrie Atkinson as a director (1 page)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (16 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (16 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 January 2013Memorandum and Articles of Association (12 pages)
28 January 2013Particulars of variation of rights attached to shares (2 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 January 2013Memorandum and Articles of Association (12 pages)
28 January 2013Particulars of variation of rights attached to shares (2 pages)
17 December 2012Group of companies' accounts made up to 1 April 2012 (29 pages)
17 December 2012Group of companies' accounts made up to 1 April 2012 (29 pages)
17 December 2012Group of companies' accounts made up to 1 April 2012 (29 pages)
26 June 2012Appointment of Mr Bryan Close as a director (2 pages)
26 June 2012Appointment of Mr Bryan Close as a director (2 pages)
2 May 2012Termination of appointment of Paul Attwell as a director (1 page)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (17 pages)
2 May 2012Termination of appointment of Paul Attwell as a director (1 page)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (17 pages)
5 January 2012Amended full accounts made up to 3 April 2011 (29 pages)
5 January 2012Amended full accounts made up to 3 April 2011 (29 pages)
5 January 2012Amended full accounts made up to 3 April 2011 (29 pages)
23 December 2011Full accounts made up to 3 April 2011 (29 pages)
23 December 2011Full accounts made up to 3 April 2011 (29 pages)
23 December 2011Full accounts made up to 3 April 2011 (29 pages)
28 April 2011Director's details changed for Barry Draude on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Barrie Atkinson on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Dieno George on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Mr Charles Ashley Brierley on 30 April 2010 (2 pages)
28 April 2011Director's details changed for Neville Geoffrey Edwards on 1 July 2010 (2 pages)
28 April 2011Director's details changed for Mr Barrie Atkinson on 1 January 2011 (2 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (17 pages)
28 April 2011Director's details changed for Mr Barrie Atkinson on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Neville Geoffrey Edwards on 1 July 2010 (2 pages)
28 April 2011Director's details changed for Barry Draude on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Dieno George on 1 January 2011 (2 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (17 pages)
28 April 2011Director's details changed for Barry Draude on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Dieno George on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Neville Geoffrey Edwards on 1 July 2010 (2 pages)
28 April 2011Director's details changed for Mr Charles Ashley Brierley on 30 April 2010 (2 pages)
30 December 2010Full accounts made up to 28 March 2010 (29 pages)
30 December 2010Full accounts made up to 28 March 2010 (29 pages)
18 May 2010Director's details changed for Mr Barrie Atkinson on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Barrie Atkinson on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Attwell on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Neville Geoffrey Edwards on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Dieno George on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Charles Ashley Brierley on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Dieno George on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Neville Geoffrey Edwards on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Attwell on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Barry Draude on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Barry Draude on 26 April 2010 (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (17 pages)
18 May 2010Director's details changed for Mr Charles Ashley Brierley on 26 April 2010 (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (17 pages)
11 January 2010Full accounts made up to 29 March 2009 (27 pages)
11 January 2010Full accounts made up to 29 March 2009 (27 pages)
20 October 2009Appointment of Mr Charles Ashley Brierley as a director (2 pages)
20 October 2009Appointment of Mr Charles Ashley Brierley as a director (2 pages)
14 May 2009Return made up to 26/04/09; full list of members (13 pages)
14 May 2009Return made up to 26/04/09; full list of members (13 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 January 2009Full accounts made up to 29 March 2008 (27 pages)
13 January 2009Full accounts made up to 29 March 2008 (27 pages)
10 October 2008Ad 01/10/08\gbp si 1547@1=1547\gbp ic 51738/53285\ (2 pages)
10 October 2008Ad 01/10/08\gbp si 1547@1=1547\gbp ic 51738/53285\ (2 pages)
3 October 2008Nc dec already adjusted 22/09/08 (1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 October 2008Gbp ic 51738/30007\08/09/08\gbp sr 21731@1=21731\ (1 page)
3 October 2008Nc dec already adjusted 22/09/08 (1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 October 2008Nc inc already adjusted 22/09/08 (2 pages)
3 October 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
3 October 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
3 October 2008Nc inc already adjusted 22/09/08 (2 pages)
3 October 2008Gbp ic 51738/30007\08/09/08\gbp sr 21731@1=21731\ (1 page)
30 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
30 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
29 April 2008Return made up to 26/04/08; full list of members (14 pages)
29 April 2008Return made up to 26/04/08; full list of members (14 pages)
8 January 2008Full accounts made up to 1 April 2007 (26 pages)
8 January 2008Full accounts made up to 1 April 2007 (26 pages)
8 January 2008Full accounts made up to 1 April 2007 (26 pages)
3 May 2007Return made up to 26/04/07; full list of members (9 pages)
3 May 2007Return made up to 26/04/07; full list of members (9 pages)
7 January 2007Full accounts made up to 2 April 2006 (26 pages)
7 January 2007Full accounts made up to 2 April 2006 (26 pages)
7 January 2007Full accounts made up to 2 April 2006 (26 pages)
2 May 2006Return made up to 26/04/06; full list of members (9 pages)
2 May 2006Director resigned (1 page)
2 May 2006Return made up to 26/04/06; full list of members (9 pages)
2 May 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
13 January 2006Full accounts made up to 3 April 2005 (23 pages)
13 January 2006Full accounts made up to 3 April 2005 (23 pages)
13 January 2006Full accounts made up to 3 April 2005 (23 pages)
9 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
9 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
2 March 2005Ad 11/02/05--------- £ si 600@1=600 £ ic 51138/51738 (2 pages)
2 March 2005Ad 11/02/05--------- £ si 600@1=600 £ ic 51138/51738 (2 pages)
7 January 2005Full accounts made up to 28 March 2004 (23 pages)
7 January 2005Full accounts made up to 28 March 2004 (23 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
17 May 2004Return made up to 26/04/04; full list of members (16 pages)
17 May 2004Return made up to 26/04/04; full list of members (16 pages)
11 January 2004Full accounts made up to 30 March 2003 (24 pages)
11 January 2004Full accounts made up to 30 March 2003 (24 pages)
12 May 2003Return made up to 26/04/03; full list of members (12 pages)
12 May 2003Return made up to 26/04/03; full list of members (12 pages)
12 December 2002Statement of rights variation attached to shares (1 page)
12 December 2002Statement of rights variation attached to shares (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
19 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
19 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
12 September 2002Full accounts made up to 2 December 2001 (18 pages)
12 September 2002Full accounts made up to 2 December 2001 (18 pages)
12 September 2002Full accounts made up to 2 December 2001 (18 pages)
15 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
19 September 2001Full accounts made up to 3 December 2000 (18 pages)
19 September 2001Full accounts made up to 3 December 2000 (18 pages)
19 September 2001Full accounts made up to 3 December 2000 (18 pages)
2 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 April 2001£ ic 55132/51138 10/04/01 £ sr 3994@1=3994 (1 page)
20 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 April 2001£ ic 55132/51138 10/04/01 £ sr 3994@1=3994 (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
5 September 2000Full accounts made up to 5 December 1999 (19 pages)
5 September 2000Full accounts made up to 5 December 1999 (19 pages)
5 September 2000Full accounts made up to 5 December 1999 (19 pages)
26 April 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 April 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 September 1999Full accounts made up to 29 November 1998 (18 pages)
8 September 1999Full accounts made up to 29 November 1998 (18 pages)
18 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 September 1998Full accounts made up to 30 November 1997 (18 pages)
8 September 1998Full accounts made up to 30 November 1997 (18 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
5 September 1997Full accounts made up to 1 December 1996 (17 pages)
5 September 1997Full accounts made up to 1 December 1996 (17 pages)
5 September 1997Full accounts made up to 1 December 1996 (17 pages)
20 May 1997Return made up to 26/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1997Return made up to 26/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
2 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 December 1996£ ic 64045/55132 22/11/96 £ sr 8913@1=8913 (1 page)
2 December 1996£ ic 64045/55132 22/11/96 £ sr 8913@1=8913 (1 page)
2 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 September 1996Full accounts made up to 30 November 1995 (17 pages)
9 September 1996Full accounts made up to 30 November 1995 (17 pages)
14 May 1996Return made up to 26/04/96; full list of members (8 pages)
14 May 1996Return made up to 26/04/96; full list of members (8 pages)
12 September 1995Full accounts made up to 4 December 1994 (16 pages)
12 September 1995Full accounts made up to 4 December 1994 (16 pages)
12 September 1995Full accounts made up to 4 December 1994 (16 pages)
25 April 1995Return made up to 26/04/95; no change of members (6 pages)
25 April 1995Return made up to 26/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
26 April 1993£ sr 2550@1 30/03/93 (1 page)
26 April 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
6 April 1989£ sr 44864@1 (3 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1989Memorandum and Articles of Association (27 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1989Memorandum and Articles of Association (27 pages)
17 December 1986Group of companies' accounts made up to 1 December 1985 (18 pages)
17 December 1986Group of companies' accounts made up to 1 December 1985 (18 pages)
17 December 1986Group of companies' accounts made up to 1 December 1985 (18 pages)
24 January 1985Accounts made up to 4 December 1983 (17 pages)
24 January 1985Accounts made up to 4 December 1983 (17 pages)
22 November 1983Accounts made up to 28 November 1982 (12 pages)
22 November 1983Accounts made up to 28 November 1982 (12 pages)
30 September 1981Accounts made up to 30 November 1980 (12 pages)
30 September 1981Accounts made up to 30 November 1980 (12 pages)
23 November 1922Certificate of incorporation (1 page)
23 November 1922Certificate of incorporation (1 page)