Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director Name | John Charles Townend |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1991(68 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Miss Alexandra Louise Townend |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1997(74 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Hotel Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Secretary Name | Angus Joseph Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(81 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Angus Joseph Whitehead |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2005(82 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Mr Derek Hill |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(95 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Patricia Mould |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(68 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | Deneroyd Main Street Lelley Hull North Humberside HU12 8SN |
Director Name | Peter Fai Tong Wong |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(68 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 25 Castle Rise South Cave Brough North Humberside HU15 2ET |
Director Name | Mr John Ernest Townend |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(68 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 18 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Jennifer Ann Townend |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(68 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Secretary Name | Patricia Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(68 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | Deneroyd Main Street Lelley Hull North Humberside HU12 8SN |
Secretary Name | Peter Shane Rainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(69 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 96 De La Pole Avenue Anlaby Road Hull North Humberside HU3 6RQ |
Director Name | Alan John Whitehead |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Close Melbourne York YO42 4QR |
Director Name | Miss Alexandra Louise Townend |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(74 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 07 June 2022) |
Role | Hotel Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Website | hotwines.co.uk |
---|---|
Telephone | 01482 638888 |
Telephone region | Hull |
Registered Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Address Matches | 2 other UK companies use this postal address |
488 at £1 | James Townend 9.14% Ordinary |
---|---|
336 at £1 | Fiona J. Walker 6.29% Ordinary |
302 at £1 | J.e. Townend 5.65% Ordinary |
176 at £1 | Mrs Jennifer A. Townend 3.29% Ordinary |
1.5k at £1 | J.e. Townend & B. Appleyard 27.26% Ordinary |
1.3k at £1 | Alexander A. Townend 24.19% Ordinary |
1.3k at £1 | John Charles Townend 24.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,039,671 |
Gross Profit | £4,187,122 |
Net Worth | £5,371,827 |
Cash | £5,259 |
Current Liabilities | £4,245,265 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 27 October 2022 (7 months ago) |
---|---|
Next Return Due | 10 November 2023 (5 months, 1 week from now) |
8 November 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1941 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 2020 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1939 | Delivered 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 1985 | Delivered 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 |
29 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
---|---|
4 March 2021 | Group of companies' accounts made up to 30 April 2020 (32 pages) |
6 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
29 October 2020 | Registration of charge 001907610017, created on 28 October 2020 (24 pages) |
6 January 2020 | Notification of Peter David Duffield as a person with significant control on 19 December 2019 (2 pages) |
6 January 2020 | Notification of Nicholas John Sangwin as a person with significant control on 19 December 2019 (2 pages) |
6 January 2020 | Cessation of Stephen Hall as a person with significant control on 19 December 2019 (1 page) |
6 January 2020 | Cessation of Barrie Appleyard as a person with significant control on 19 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
12 October 2019 | Group of companies' accounts made up to 30 April 2019 (29 pages) |
15 March 2019 | Appointment of Mr Derek Hill as a director on 12 March 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
12 November 2018 | Notification of Stephen Hall as a person with significant control on 18 August 2018 (2 pages) |
12 November 2018 | Notification of Barrie Appleyard as a person with significant control on 18 August 2018 (2 pages) |
2 November 2018 | Cessation of John Ernest Townend as a person with significant control on 18 August 2018 (1 page) |
30 October 2018 | Group of companies' accounts made up to 30 April 2018 (30 pages) |
20 August 2018 | Termination of appointment of John Ernest Townend as a director on 18 August 2018 (1 page) |
15 November 2017 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
15 November 2017 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
28 December 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
28 December 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 September 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
15 September 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 September 2014 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
4 September 2014 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
15 August 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
15 August 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Registered 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 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Registered 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) |
11 September 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
11 September 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
17 November 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
17 November 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Registered office address changed from Red Duster House 101 York St Hull East Yorkshire HU2 0QX on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Red Duster House 101 York St Hull East Yorkshire HU2 0QX on 28 February 2011 (1 page) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 November 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
19 November 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
12 January 2010 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
12 January 2010 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Charles Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Charles Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Charles Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page) |
15 December 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
15 December 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
14 November 2008 | Return made up to 27/10/08; full list of members (7 pages) |
14 November 2008 | Return made up to 27/10/08; full list of members (7 pages) |
27 November 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
27 November 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (4 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (4 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (4 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (4 pages) |
15 November 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
15 November 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
17 November 2005 | Return made up to 27/10/05; full list of members (4 pages) |
17 November 2005 | Return made up to 27/10/05; full list of members (4 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
7 September 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
7 September 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
13 January 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
13 January 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
10 November 2004 | Return made up to 27/10/04; full list of members
|
10 November 2004 | Return made up to 27/10/04; full list of members
|
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
10 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
10 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
22 December 2003 | Return made up to 27/10/03; full list of members (10 pages) |
22 December 2003 | Return made up to 27/10/03; full list of members (10 pages) |
20 December 2002 | Return made up to 27/10/02; full list of members (10 pages) |
20 December 2002 | Return made up to 27/10/02; full list of members (10 pages) |
18 November 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
18 November 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
9 January 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
9 January 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
20 December 2001 | Return made up to 27/10/01; full list of members (9 pages) |
20 December 2001 | Return made up to 27/10/01; full list of members (9 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
20 December 2000 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
20 December 2000 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
1 December 2000 | Return made up to 27/10/00; full list of members (9 pages) |
1 December 2000 | Return made up to 27/10/00; full list of members (9 pages) |
22 February 2000 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
22 February 2000 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
5 December 1999 | Return made up to 27/10/99; full list of members (9 pages) |
5 December 1999 | Return made up to 27/10/99; full list of members (9 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
10 December 1998 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
10 December 1998 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
24 November 1998 | Return made up to 27/10/98; full list of members (9 pages) |
24 November 1998 | Return made up to 27/10/98; full list of members (9 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Ad 25/04/98--------- £ si [email protected]=1159 £ ic 4183/5342 (2 pages) |
17 August 1998 | Statement of affairs (9 pages) |
17 August 1998 | Statement of affairs (9 pages) |
17 August 1998 | Statement of affairs (9 pages) |
17 August 1998 | Ad 25/04/98--------- £ si [email protected]=43 £ ic 4140/4183 (2 pages) |
17 August 1998 | Statement of affairs (9 pages) |
17 August 1998 | Ad 25/04/98--------- £ si [email protected]=140 £ ic 4000/4140 (2 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Statement of affairs (11 pages) |
17 August 1998 | Ad 25/04/98--------- £ si [email protected]=1159 £ ic 4183/5342 (2 pages) |
17 August 1998 | Statement of affairs (9 pages) |
17 August 1998 | Statement of affairs (9 pages) |
17 August 1998 | Statement of affairs (9 pages) |
17 August 1998 | Ad 25/04/98--------- £ si [email protected]=43 £ ic 4140/4183 (2 pages) |
17 August 1998 | Statement of affairs (9 pages) |
17 August 1998 | Ad 25/04/98--------- £ si [email protected]=140 £ ic 4000/4140 (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | £ nc 4000/10000 25/04/98 (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | £ nc 4000/10000 25/04/98 (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
16 April 1998 | Return made up to 27/10/97; full list of members; amend (8 pages) |
16 April 1998 | Return made up to 27/10/97; full list of members; amend (8 pages) |
23 December 1997 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
23 December 1997 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
14 November 1997 | Return made up to 27/10/97; no change of members
|
14 November 1997 | Return made up to 27/10/97; no change of members
|
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
5 March 1997 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
5 March 1997 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
2 December 1996 | Return made up to 27/10/96; no change of members (5 pages) |
2 December 1996 | Return made up to 27/10/96; no change of members (5 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 27/10/95; full list of members (8 pages) |
13 November 1995 | Return made up to 27/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 February 1987 | Group of companies' accounts made up to 30 April 1986 (9 pages) |
28 February 1987 | Group of companies' accounts made up to 30 April 1986 (9 pages) |
1 December 1971 | 30/01/20 (1 page) |
19 June 1923 | Incorporation (17 pages) |