Company NameR.O.Arnold,Limited
Company StatusActive
Company Number00191363
CategoryPrivate Limited Company
Incorporation Date17 July 1923(100 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Gary Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(78 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleBathrooms Manager
Country of ResidenceEngland
Correspondence AddressFireplace Works
Wheatley Hall Road
Doncaster
Yorkshire
DN2 4NY
Secretary NameCynitha Gaylor
NationalityBritish
StatusCurrent
Appointed31 October 2007(84 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressFireplace Works
Wheatley Hall Road
Doncaster
Yorkshire
DN2 4NY
Director NameMrs Cynthia Gaylor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(93 years, 9 months after company formation)
Appointment Duration7 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressFireplace Works
Wheatley Hall Road
Doncaster
Yorkshire
DN2 4NY
Director NameMr David Richard Gaylor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(93 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFireplace Works
Wheatley Hall Road
Doncaster
Yorkshire
DN2 4NY
Director NameMr Lea Walters
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(93 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFireplace Works
Wheatley Hall Road
Doncaster
Yorkshire
DN2 4NY
Director NameMrs Emma Victoria Hince
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(97 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFireplace Works
Wheatley Hall Road
Doncaster
Yorkshire
DN2 4NY
Director NameEric Allsopp
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(68 years after company formation)
Appointment DurationResigned same day (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressNewhome Bank End Road
Blaxton
Doncaster
South Yorkshire
DN9 3AN
Director NameJohn Duncan Allsopp
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(68 years after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address21 Hindburn Close
Doncaster
South Yorkshire
DN4 7RW
Director NameMr David Richard Gaylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(68 years after company formation)
Appointment Duration25 years, 8 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Checkstone Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JY
Secretary NameMr David Richard Gaylor
NationalityBritish
StatusResigned
Appointed05 July 1991(68 years after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Checkstone Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JY
Director NameMr Philip Ian Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(70 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2007)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address50 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Secretary NameMr Philip Ian Wood
NationalityBritish
StatusResigned
Appointed28 November 2001(78 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 November 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY

Contact

Websitewww.roarnold.co.uk
Email address[email protected]
Telephone01302 349231
Telephone regionDoncaster

Location

Registered AddressFireplace Works
Wheatley Hall Road
Doncaster
Yorkshire
DN2 4NY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Shareholders

3k at £1Nutley Goring Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,847,140
Gross Profit£2,826,297
Net Worth£3,204,320
Cash£658,018
Current Liabilities£2,811,076

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 Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

12 September 2008Delivered on: 16 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 January 2001Delivered on: 24 January 2001
Persons entitled: Hsbc Invoice Finance (UK) Limited ("Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
22 January 2010Delivered on: 25 January 2010
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 August 2009Delivered on: 11 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2008Delivered on: 20 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at wheatley hall road, doncaster, south yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
15 December 1997Delivered on: 15 December 1997
Satisfied on: 12 March 2009
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new gilbert vertical saw type vs 25 with accessories serial no.971702-534.09.97.
Fully Satisfied
22 September 1997Delivered on: 24 September 1997
Satisfied on: 12 March 2009
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 January 1993Delivered on: 28 January 1993
Satisfied on: 12 March 2009
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 May 1978Delivered on: 12 May 1978
Satisfied on: 12 March 2009
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land comprising 680 square yards (approx) situate near to wheatley hall rd doncaster, south yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with a floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1978Delivered on: 15 February 1978
Satisfied on: 19 May 1993
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Debenture
Secured details: £1,290.
Particulars: 1 new austin allegro 17 hl saloon registration no xob 774S chassis no AJ4DJN/3002865B.
Fully Satisfied
23 April 1955Delivered on: 30 April 1955
Satisfied on: 12 March 2009
Persons entitled: Williams Deacons Bank LTD.

Classification: Charge by deposit of deeds without instrument
Secured details: All moneys due etc.
Particulars: Lealholm 21,sandcliffe road wheatley hills.doncaster.
Fully Satisfied
11 April 1949Delivered on: 29 April 1949
Satisfied on: 12 March 2009
Persons entitled: Williams Deacons Bank LTD.

Classification: Deposit of deeds.
Secured details: All moneys due etc.
Particulars: 5 acres of land situate near to wheatley hall road worcester.
Fully Satisfied

Filing History

14 October 2023Full accounts made up to 31 December 2022 (21 pages)
28 September 2023Secretary's details changed for Cynitha Gaylor on 27 September 2023 (1 page)
10 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (21 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
9 May 2022Amended full accounts made up to 31 December 2020 (22 pages)
11 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
12 February 2021Appointment of Mrs Emma Victoria Hince as a director on 1 February 2021 (2 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
3 January 2019Director's details changed for Mr Lea Walters on 1 January 2019 (2 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 July 2017Notification of Cynthia Gaylor as a person with significant control on 22 March 2017 (2 pages)
5 July 2017Cessation of David Richard Gaylor as a person with significant control on 22 March 2017 (1 page)
5 July 2017Cessation of David Richard Gaylor as a person with significant control on 22 March 2017 (1 page)
5 July 2017Notification of Cynthia Gaylor as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Notification of Cynthia Gaylor as a person with significant control on 22 March 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Cessation of David Richard Gaylor as a person with significant control on 5 July 2017 (1 page)
28 April 2017Appointment of Mr David Richard Gaylor as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr David Richard Gaylor as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Lea Walters as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Lea Walters as a director on 28 April 2017 (2 pages)
25 April 2017Secretary's details changed for Cynitha Gaylor on 19 April 2017 (1 page)
25 April 2017Director's details changed for Mrs Cynthia Gaylor on 19 April 2017 (2 pages)
25 April 2017Secretary's details changed for Cynitha Gaylor on 19 April 2017 (1 page)
25 April 2017Director's details changed for Mrs Cynthia Gaylor on 19 April 2017 (2 pages)
3 April 2017Appointment of Mrs Cynthia Gaylor as a director on 23 March 2017 (2 pages)
3 April 2017Appointment of Mrs Cynthia Gaylor as a director on 23 March 2017 (2 pages)
3 April 2017Termination of appointment of David Richard Gaylor as a director on 23 March 2017 (1 page)
3 April 2017Termination of appointment of David Richard Gaylor as a director on 23 March 2017 (1 page)
5 October 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
5 October 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000
(4 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000
(4 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000
(4 pages)
3 October 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
3 October 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,000
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,000
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,000
(4 pages)
13 September 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
13 September 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 November 2012Director's details changed for Gary Baker on 31 October 2012 (2 pages)
8 November 2012Director's details changed for Gary Baker on 31 October 2012 (2 pages)
24 September 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
24 September 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
21 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Gary Baker on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Gary Baker on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Gary Baker on 1 October 2009 (2 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
12 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
24 April 2009Return made up to 05/07/08; full list of members (3 pages)
24 April 2009Return made up to 05/07/08; full list of members (3 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 February 2009Appointment terminated director and secretary philip wood (1 page)
8 February 2009Appointment terminated director and secretary philip wood (1 page)
31 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 April 2008Secretary appointed cynthia gaylor (2 pages)
3 April 2008Secretary appointed cynthia gaylor (2 pages)
28 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
28 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
9 September 2007Return made up to 05/07/07; full list of members (7 pages)
9 September 2007Return made up to 05/07/07; full list of members (7 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
1 August 2006Return made up to 05/07/06; full list of members (7 pages)
1 August 2006Return made up to 05/07/06; full list of members (7 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
4 November 2005Return made up to 05/07/05; full list of members (7 pages)
4 November 2005Return made up to 05/07/05; full list of members (7 pages)
13 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
13 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
22 July 2004Return made up to 05/07/04; full list of members (7 pages)
22 July 2004Return made up to 05/07/04; full list of members (7 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
23 August 2003Return made up to 05/07/03; full list of members (7 pages)
23 August 2003Return made up to 05/07/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
19 July 2002Return made up to 05/07/02; full list of members (8 pages)
19 July 2002Return made up to 05/07/02; full list of members (8 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
28 August 2001Return made up to 05/07/01; full list of members (7 pages)
28 August 2001Return made up to 05/07/01; full list of members (7 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 July 1999Return made up to 05/07/99; full list of members (6 pages)
12 July 1999Return made up to 05/07/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1998Return made up to 05/07/98; no change of members (4 pages)
10 September 1998Return made up to 05/07/98; no change of members (4 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 August 1996Return made up to 05/07/96; full list of members (6 pages)
6 August 1996Return made up to 05/07/96; full list of members (6 pages)
17 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 July 1923Incorporation (19 pages)
17 July 1923Incorporation (19 pages)
17 July 1923Certificate of incorporation (1 page)
17 July 1923Certificate of incorporation (1 page)