Company NameJ.Townend & Sons(Hull)Limited
Company StatusActive
Company Number00190761
CategoryPrivate Limited Company
Incorporation Date19 June 1923(100 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Charles Townend
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(68 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Secretary NameAngus Joseph Whitehead
NationalityBritish
StatusCurrent
Appointed05 July 2004(81 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameAngus Joseph Whitehead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2005(82 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameMr Derek Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(95 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NamePatricia Mould
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(68 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressDeneroyd Main Street
Lelley
Hull
North Humberside
HU12 8SN
Director NamePeter Fai Tong Wong
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(68 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 July 1992)
RoleCompany Director
Correspondence Address25 Castle Rise
South Cave
Brough
North Humberside
HU15 2ET
Director NameMr John Ernest Townend
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(68 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 18 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameJennifer Ann Townend
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(68 years, 4 months after company formation)
Appointment Duration30 years, 7 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Secretary NamePatricia Mould
NationalityBritish
StatusResigned
Appointed27 October 1991(68 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressDeneroyd Main Street
Lelley
Hull
North Humberside
HU12 8SN
Secretary NamePeter Shane Rainger
NationalityBritish
StatusResigned
Appointed16 November 1992(69 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address96 De La Pole Avenue
Anlaby Road
Hull
North Humberside
HU3 6RQ
Director NameAlan John Whitehead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(72 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Close
Melbourne
York
YO42 4QR
Director NameMiss Alexandra Louise Townend
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(74 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 07 June 2022)
RoleHotel Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ

Contact

Websitehotwines.co.uk
Telephone01482 638888
Telephone regionHull

Location

Registered AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Address Matches2 other UK companies use this postal address

Shareholders

488 at £1James Townend
9.14%
Ordinary
336 at £1Fiona J. Walker
6.29%
Ordinary
302 at £1J.e. Townend
5.65%
Ordinary
176 at £1Mrs Jennifer A. Townend
3.29%
Ordinary
1.5k at £1J.e. Townend & B. Appleyard
27.26%
Ordinary
1.3k at £1Alexander A. Townend
24.19%
Ordinary
1.3k at £1John Charles Townend
24.19%
Ordinary

Financials

Year2014
Turnover£16,039,671
Gross Profit£4,187,122
Net Worth£5,371,827
Cash£5,259
Current Liabilities£4,245,265

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

8 November 1974Delivered on: 15 November 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The weir, hessele, northumberside. With goodwill and benfits etc of licences etc together with all fixtures and fittings (see doc 86 for details).
Outstanding
16 August 1974Delivered on: 28 August 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 kingston rd, willerby north humberside with the goodwill of business and all the fixtures and fittings (see doc 83 for details).
Outstanding
16 August 1974Delivered on: 28 August 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands on the east side of york st, kingston upon hull together with all fixtures.
Outstanding
1 February 1941Delivered on: 17 February 1941
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: House & shop no 114 spring bank kingston upon hull goodwill of the business carried in therein & benefit of all licences.
Outstanding
14 March 1939Delivered on: 22 March 1939
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Piece of land on south side of willerby new rd springhead cottingham yorks & all fixtures & fittings.
Outstanding
14 March 1939Delivered on: 22 March 1939
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 50 queen st withernsea yorks & goodwill etc (as above).
Outstanding
14 March 1939Delivered on: 22 March 1939
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 30 & 32 cliff st brildington yorks and goodwill etc (as above).
Outstanding
14 March 1939Delivered on: 22 March 1939
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land containing about 12.613 acres on H.W. side of beverley leven bridlington rdrouth, yorks with fully licensed premises "the nags head" stables, barns etc. and goodwill of business, benefit of all licenses and compensation rights and all fixtures and fittings. -Do-.
Outstanding
28 October 2020Delivered on: 29 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 December 2010Delivered on: 22 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge over construction documents
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings at gibson lane melton west.
Outstanding
19 October 2010Delivered on: 22 October 2010
Persons entitled: Hsbc 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: 2.03 acres of land at melton t/no YEA49359; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 October 2010Delivered on: 6 October 2010
Persons entitled: John Ernest Townend, Jennifer Ann Townend, John Charles Townend, Alexandra Louise Townend, Susan Alison Townend and Sun Trust Limited as Trustees of the J Townend & Sons (Hull) Limited’S Directors Pension Trust Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a willerby manor hotel, well lane, hull.
Outstanding
28 April 1999Delivered on: 1 May 1999
Persons entitled: Midland 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 at 15 high street north ferriby in the east riding of yorkshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 April 1999Delivered on: 1 May 1999
Persons entitled: Midland 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 at 9 market lane barton upon humber t/no hs 276583.. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 April 1999Delivered on: 1 May 1999
Persons entitled: Midland 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 at willerby manor hotel well lane willerby in the east riding of yorkshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 March 1939Delivered on: 22 March 1939
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 221 beverley road, 4 & 6 cave street and piece of land with stables cart sheds and loft erected thereon on the north side of cave street. Also land and four cottages forming humber lodge on S. side of park lane, and W.side of beverley road all in kingston on hull and goodwill of business benefit of all licences and compensation rights and all fixtures and fittings.
Outstanding
14 June 1985Delivered on: 20 June 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

4 March 2021Group of companies' accounts made up to 30 April 2020 (32 pages)
6 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 October 2020Registration of charge 001907610017, created on 28 October 2020 (24 pages)
6 January 2020Cessation of Barrie Appleyard as a person with significant control on 19 December 2019 (1 page)
6 January 2020Notification of Peter David Duffield as a person with significant control on 19 December 2019 (2 pages)
6 January 2020Cessation of Stephen Hall as a person with significant control on 19 December 2019 (1 page)
6 January 2020Notification of Nicholas John Sangwin as a person with significant control on 19 December 2019 (2 pages)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
12 October 2019Group of companies' accounts made up to 30 April 2019 (29 pages)
15 March 2019Appointment of Mr Derek Hill as a director on 12 March 2019 (2 pages)
12 November 2018Notification of Barrie Appleyard as a person with significant control on 18 August 2018 (2 pages)
12 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
12 November 2018Notification of Stephen Hall as a person with significant control on 18 August 2018 (2 pages)
2 November 2018Cessation of John Ernest Townend as a person with significant control on 18 August 2018 (1 page)
30 October 2018Group of companies' accounts made up to 30 April 2018 (30 pages)
20 August 2018Termination of appointment of John Ernest Townend as a director on 18 August 2018 (1 page)
15 November 2017Group of companies' accounts made up to 30 April 2017 (29 pages)
15 November 2017Group of companies' accounts made up to 30 April 2017 (29 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 December 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
28 December 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,342
(6 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,342
(6 pages)
15 September 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
15 September 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,342
(6 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,342
(6 pages)
4 September 2014Group of companies' accounts made up to 30 April 2014 (27 pages)
4 September 2014Group of companies' accounts made up to 30 April 2014 (27 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,342
(6 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,342
(6 pages)
15 August 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
15 August 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
16 November 2012Registered office address changed from House of Townend Wyke Way Melton West Business Park Melton East Riding of Yorkshire HU14 3HJ England on 16 November 2012 (1 page)
16 November 2012Registered office address changed from House of Townend Wyke Way Melton West Business Park Melton East Riding of Yorkshire HU14 3HJ England on 16 November 2012 (1 page)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
11 September 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
11 September 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
17 November 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
17 November 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
28 February 2011Registered office address changed from Red Duster House 101 York St Hull East Yorkshire HU2 0QX on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Red Duster House 101 York St Hull East Yorkshire HU2 0QX on 28 February 2011 (1 page)
22 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 November 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
19 November 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
12 January 2010Group of companies' accounts made up to 30 April 2009 (27 pages)
12 January 2010Group of companies' accounts made up to 30 April 2009 (27 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for John Charles Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for John Charles Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for John Charles Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page)
11 November 2009Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page)
11 November 2009Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page)
15 December 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
15 December 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
14 November 2008Return made up to 27/10/08; full list of members (7 pages)
14 November 2008Return made up to 27/10/08; full list of members (7 pages)
27 November 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
27 November 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
9 November 2007Return made up to 27/10/07; full list of members (4 pages)
9 November 2007Return made up to 27/10/07; full list of members (4 pages)
23 November 2006Return made up to 27/10/06; full list of members (4 pages)
23 November 2006Return made up to 27/10/06; full list of members (4 pages)
15 November 2006Accounts for a medium company made up to 30 April 2006 (18 pages)
15 November 2006Accounts for a medium company made up to 30 April 2006 (18 pages)
17 November 2005Return made up to 27/10/05; full list of members (4 pages)
17 November 2005Return made up to 27/10/05; full list of members (4 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
7 September 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
7 September 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
13 January 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
13 January 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
10 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
10 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
10 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
22 December 2003Return made up to 27/10/03; full list of members (10 pages)
22 December 2003Return made up to 27/10/03; full list of members (10 pages)
20 December 2002Return made up to 27/10/02; full list of members (10 pages)
20 December 2002Return made up to 27/10/02; full list of members (10 pages)
18 November 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
18 November 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
9 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
9 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
20 December 2001Return made up to 27/10/01; full list of members (9 pages)
20 December 2001Return made up to 27/10/01; full list of members (9 pages)
21 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
21 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
20 December 2000Accounts for a medium company made up to 30 April 2000 (15 pages)
20 December 2000Accounts for a medium company made up to 30 April 2000 (15 pages)
1 December 2000Return made up to 27/10/00; full list of members (9 pages)
1 December 2000Return made up to 27/10/00; full list of members (9 pages)
22 February 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
22 February 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
5 December 1999Return made up to 27/10/99; full list of members (9 pages)
5 December 1999Return made up to 27/10/99; full list of members (9 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
10 December 1998Accounts for a medium company made up to 30 April 1998 (20 pages)
10 December 1998Accounts for a medium company made up to 30 April 1998 (20 pages)
24 November 1998Return made up to 27/10/98; full list of members (9 pages)
24 November 1998Return made up to 27/10/98; full list of members (9 pages)
17 August 1998Ad 25/04/98--------- £ si 140@1=140 £ ic 4000/4140 (2 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Statement of affairs (9 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Statement of affairs (9 pages)
17 August 1998Statement of affairs (9 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Ad 25/04/98--------- £ si 140@1=140 £ ic 4000/4140 (2 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Ad 25/04/98--------- £ si 1159@1=1159 £ ic 4183/5342 (2 pages)
17 August 1998Statement of affairs (9 pages)
17 August 1998Ad 25/04/98--------- £ si 1159@1=1159 £ ic 4183/5342 (2 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Ad 25/04/98--------- £ si 43@1=43 £ ic 4140/4183 (2 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Statement of affairs (9 pages)
17 August 1998Statement of affairs (9 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Statement of affairs (9 pages)
17 August 1998Statement of affairs (9 pages)
17 August 1998Ad 25/04/98--------- £ si 43@1=43 £ ic 4140/4183 (2 pages)
20 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(15 pages)
20 May 1998£ nc 4000/10000 25/04/98 (2 pages)
20 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(15 pages)
20 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(12 pages)
20 May 1998Resolutions
  • WRES13 ‐ Written resolution
(25 pages)
20 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
20 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
20 May 1998£ nc 4000/10000 25/04/98 (2 pages)
20 May 1998Resolutions
  • WRES13 ‐ Written resolution
(25 pages)
20 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(12 pages)
16 April 1998Return made up to 27/10/97; full list of members; amend (8 pages)
16 April 1998Return made up to 27/10/97; full list of members; amend (8 pages)
23 December 1997Accounts for a medium company made up to 30 April 1997 (16 pages)
23 December 1997Accounts for a medium company made up to 30 April 1997 (16 pages)
14 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
5 March 1997Accounts for a medium company made up to 30 April 1996 (15 pages)
5 March 1997Accounts for a medium company made up to 30 April 1996 (15 pages)
2 December 1996Return made up to 27/10/96; no change of members (5 pages)
2 December 1996Return made up to 27/10/96; no change of members (5 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
13 November 1995Return made up to 27/10/95; full list of members (8 pages)
13 November 1995Return made up to 27/10/95; full list of members (8 pages)
28 February 1987Group of companies' accounts made up to 30 April 1986 (9 pages)
28 February 1987Group of companies' accounts made up to 30 April 1986 (9 pages)
1 December 197130/01/20 (1 page)
19 June 1923Incorporation (17 pages)