Company NameR.J.Stokes & Co. Limited
Company StatusActive
Company Number00190422
CategoryPrivate Limited Company
Incorporation Date4 June 1923(100 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert James Stokes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(68 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRother Valley Way Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Director NameRichard Charles Stokes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(73 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRother Valley Way Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Director NameTimothy James Stokes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(73 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRother Valley Way Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Director NameMr Richard James Askham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(91 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRother Valley Way Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Secretary NameMr Darren Alan Large
StatusCurrent
Appointed28 April 2015(91 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressRother Valley Way Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Director NameMichael Askham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(68 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 1996)
RoleFinancial Director
Correspondence Address61 Park Head Road
Sheffield
South Yorkshire
S11 9RA
Director NamePaul Mervyn Davis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(68 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleDistribution Director
Correspondence Address3 Huntley Grove
Sheffield
South Yorkshire
S11 7LX
Director NameJohn Anthony Orr Himsworth
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(68 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleWorks Manager
Correspondence Address13 West End
Baslow
Bakewell
Derbyshire
DE45 1RG
Director NameAnne Stokes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(68 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2004)
RolePersonnel Director
Correspondence AddressThe Bungalow 2 Bents Close
Sheffield
South Yorkshire
S11 9QN
Director NameChristopher James Stokes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(68 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 March 2008)
RolePaint Manufacturer
Country of ResidenceEngland
Correspondence AddressBroadhay Farm
Highlow
Hathersage
Hope Valley
S32 1AX
Secretary NameKeith Gillott
NationalityBritish
StatusResigned
Appointed29 December 1991(68 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleCompany Director
Correspondence Address17 Parsley Hay Road
Sheffield
South Yorkshire
S13 8NJ
Director NameMr James Andrew Stokes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(73 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRother Valley Way Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Secretary NameRichard James Askham
NationalityBritish
StatusResigned
Appointed31 December 2007(84 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2015)
RoleCompany Director
Correspondence AddressRother Valley Way Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Director NameMr Mark Newman Yates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(91 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRother Valley Way Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Director NameMr Glynn Marples
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(95 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRother Valley Way Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW

Contact

Websitewww.stokestiles.co.uk
Telephone0114 2512660
Telephone regionSheffield

Location

Registered AddressRother Valley Way
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£12,514,980
Net Worth£9,970,971
Cash£1,653,112
Current Liabilities£2,822,234

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Charges

20 March 2008Delivered on: 27 March 2008
Persons entitled: National Westminster 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: Land on the east side of longacre way, holbrook by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 March 2008Delivered on: 13 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 March 2008Delivered on: 27 March 2008
Persons entitled: National Westminster 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: Land and buildings on the north side of blackwell road, huthwaite by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 1985Delivered on: 13 November 1985
Satisfied on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of dene lane and bath street, sheffield S. yorks and/or the proceeds of sale. T/no. Syk 195171.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1985Delivered on: 13 November 1985
Satisfied on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings bounded by bath street, dene lane, egerton street and headford street, sheffield, S.yorks and/or the proceeds of sale t/no ywe 29260. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1985Delivered on: 13 November 1985
Satisfied on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of egerton street, sheffield, S.yorks and/or the proceeds of sale - t/no syk 195196. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1984Delivered on: 26 April 1984
Satisfied on: 17 March 2005
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: 184 fitzwilliam street sheffield south yorkshire t/n ywe 32212. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1979Delivered on: 3 May 1979
Satisfied on: 17 March 2005
Persons entitled: National Westminster 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: L/H land at the junction of fitzwilliam street and moore street,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1976Delivered on: 28 May 1976
Satisfied on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in hodgson street, thomas street and moore street sheffield (see doc 89). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1976Delivered on: 28 May 1976
Satisfied on: 17 March 2005
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: 7, hodgson street, sheffield south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 January 2024Termination of appointment of Glynn Marples as a director on 31 October 2023 (1 page)
15 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (31 pages)
21 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
22 September 2022Full accounts made up to 31 December 2021 (31 pages)
6 January 2022Director's details changed for Mr Richard James Askham on 6 January 2022 (2 pages)
6 January 2022Confirmation statement made on 2 December 2021 with updates (5 pages)
28 September 2021Full accounts made up to 31 December 2020 (30 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
12 October 2020Full accounts made up to 31 December 2019 (30 pages)
9 June 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
4 October 2019Full accounts made up to 31 December 2018 (29 pages)
14 August 2019Termination of appointment of Mark Newman Yates as a director on 28 June 2019 (1 page)
17 May 2019Appointment of Mr Glynn Marples as a director on 9 May 2019 (2 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
10 August 2017Full accounts made up to 31 December 2016 (30 pages)
10 August 2017Full accounts made up to 31 December 2016 (30 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
18 September 2016Full accounts made up to 31 December 2015 (31 pages)
18 September 2016Full accounts made up to 31 December 2015 (31 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 26,140
(7 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 26,140
(7 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (25 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (25 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 26,140
(7 pages)
29 April 2015Appointment of Mr Darren Alan Large as a secretary on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr Darren Alan Large as a secretary on 28 April 2015 (2 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 26,140
(7 pages)
29 April 2015Termination of appointment of Richard James Askham as a secretary on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Richard James Askham as a secretary on 28 April 2015 (1 page)
13 April 2015Appointment of Mr Richard James Askham as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Askham as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Mark Newman Yates as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Mark Newman Yates as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Mark Newman Yates as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Askham as a director on 9 April 2015 (2 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 26,140
(7 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 26,140
(7 pages)
3 October 2014Director's details changed for Robert James Stokes on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Robert James Stokes on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Robert James Stokes on 3 October 2014 (2 pages)
3 September 2014Accounts for a medium company made up to 31 December 2013 (28 pages)
3 September 2014Accounts for a medium company made up to 31 December 2013 (28 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 26,140
(4 pages)
5 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2014Purchase of own shares. (3 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 26,140
(4 pages)
5 February 2014Purchase of own shares. (3 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 26,140
(4 pages)
30 January 2014Termination of appointment of James Stokes as a director (1 page)
30 January 2014Termination of appointment of James Stokes as a director (1 page)
8 November 2013Annual return made up to 26 September 2013 with a full list of shareholders (6 pages)
8 November 2013Annual return made up to 26 September 2013 with a full list of shareholders (6 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (26 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (26 pages)
21 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
21 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
21 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
21 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
21 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
21 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
26 September 2012Register(s) moved to registered office address (1 page)
26 September 2012Register(s) moved to registered office address (1 page)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
25 November 2011Director's details changed for Richard Charles Stokes on 25 November 2011 (2 pages)
25 November 2011Secretary's details changed for Richard James Askham on 25 November 2011 (1 page)
25 November 2011Director's details changed for Robert James Stokes on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr James Andrew Stokes on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Richard Charles Stokes on 25 November 2011 (2 pages)
25 November 2011Secretary's details changed for Richard James Askham on 25 November 2011 (1 page)
25 November 2011Director's details changed for Robert James Stokes on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Timothy James Stokes on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr James Andrew Stokes on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Timothy James Stokes on 25 November 2011 (2 pages)
4 October 2011Registered office address changed from 4 the Meadway Sheffield S17 3EB England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 4 the Meadway Sheffield S17 3EB England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 4 the Meadway Sheffield S17 3EB England on 4 October 2011 (1 page)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
26 September 2011Registered office address changed from Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW on 26 September 2011 (1 page)
12 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
29 December 2010Director's details changed for Timothy James Stokes on 23 December 2010 (2 pages)
29 December 2010Director's details changed for Timothy James Stokes on 23 December 2010 (2 pages)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
23 September 2010Director's details changed for Robert James Stokes on 14 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Director's details changed for Robert James Stokes on 14 September 2010 (2 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
17 September 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
25 September 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
25 September 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
22 September 2009Return made up to 14/09/09; full list of members (8 pages)
22 September 2009Return made up to 14/09/09; full list of members (8 pages)
7 January 2009Registered office changed on 07/01/2009 from 12 moore street sheffield S3 7UQ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 12 moore street sheffield S3 7UQ (1 page)
8 October 2008Return made up to 14/09/08; full list of members (8 pages)
8 October 2008Return made up to 14/09/08; full list of members (8 pages)
23 September 2008Gbp ic 44896/40899\21/08/08\gbp sr 3997@1=3997\ (2 pages)
23 September 2008Gbp ic 44896/40899\21/08/08\gbp sr 3997@1=3997\ (2 pages)
2 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
2 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
17 April 2008Appointment terminated director christopher stokes (1 page)
17 April 2008Appointment terminated director christopher stokes (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
20 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
20 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
19 September 2007Return made up to 14/09/07; full list of members (6 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 14/09/07; full list of members (6 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
29 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
25 October 2005Return made up to 14/09/05; full list of members (12 pages)
25 October 2005Return made up to 14/09/05; full list of members (12 pages)
22 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
22 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Full accounts made up to 31 December 2003 (22 pages)
12 August 2004Full accounts made up to 31 December 2003 (22 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
29 September 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(13 pages)
29 September 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(13 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
27 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
24 September 2002Return made up to 14/09/02; full list of members (13 pages)
24 September 2002Return made up to 14/09/02; full list of members (13 pages)
23 October 2001Return made up to 14/09/01; full list of members (14 pages)
23 October 2001Return made up to 14/09/01; full list of members (14 pages)
16 October 2001£ ic 49728/44896 11/09/01 £ sr 4832@1=4832 (1 page)
16 October 2001£ ic 49728/44896 11/09/01 £ sr 4832@1=4832 (1 page)
6 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
6 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
8 November 2000Return made up to 14/09/00; full list of members (13 pages)
8 November 2000Return made up to 14/09/00; full list of members (13 pages)
29 August 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
29 August 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
19 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
4 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
17 September 1999Return made up to 14/09/99; no change of members (6 pages)
17 September 1999Return made up to 14/09/99; no change of members (6 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (22 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (22 pages)
16 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 October 1997Accounts for a medium company made up to 31 December 1996 (24 pages)
14 October 1997Accounts for a medium company made up to 31 December 1996 (24 pages)
13 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1996Return made up to 14/09/96; no change of members (6 pages)
16 October 1996Return made up to 14/09/96; no change of members (6 pages)
4 October 1996Accounts for a medium company made up to 31 December 1995 (23 pages)
4 October 1996Accounts for a medium company made up to 31 December 1995 (23 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (26 pages)
24 October 1995Full accounts made up to 31 December 1994 (26 pages)
10 October 1995Return made up to 14/09/95; no change of members (6 pages)
10 October 1995Return made up to 14/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
20 January 1987New director appointed (2 pages)
20 January 1987New director appointed (2 pages)
26 June 1984Annual return made up to 31/12/83 (7 pages)
26 June 1984Annual return made up to 31/12/83 (7 pages)
29 January 1983Accounts made up to 31 December 1981 (10 pages)
29 January 1983Accounts made up to 31 December 1981 (10 pages)
16 January 1982Accounts made up to 31 December 1980 (9 pages)
16 January 1982Accounts made up to 31 December 1980 (9 pages)
15 January 1982Accounts made up to 31 December 1979 (9 pages)
15 January 1982Annual return made up to 01/01/82 (4 pages)
15 January 1982Accounts made up to 31 December 1979 (9 pages)
15 January 1982Annual return made up to 01/01/82 (4 pages)
25 January 1980Accounts made up to 31 December 1978 (8 pages)
25 January 1980Accounts made up to 31 December 1978 (8 pages)
6 April 1979Accounts made up to 31 December 1977 (8 pages)
6 April 1979Accounts made up to 31 December 1977 (8 pages)
4 June 1923Incorporation (30 pages)
4 June 1923Certificate of incorporation (1 page)
4 June 1923Incorporation (30 pages)
4 June 1923Certificate of incorporation (1 page)