Wheatley Hall Road
Doncaster
Yorkshire
DN2 4NY
Secretary Name | Cynitha Gaylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(84 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | Fireplace Works Wheatley Hall Road Doncaster Yorkshire DN2 4NY |
Director Name | Mrs Cynthia Gaylor |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(93 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Fireplace Works Wheatley Hall Road Doncaster Yorkshire DN2 4NY |
Director Name | Mr Lea Walters |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(93 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fireplace Works Wheatley Hall Road Doncaster Yorkshire DN2 4NY |
Director Name | Mr David Richard Gaylor |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(93 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fireplace Works Wheatley Hall Road Doncaster Yorkshire DN2 4NY |
Director Name | Mrs Emma Victoria Hince |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(97 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fireplace Works Wheatley Hall Road Doncaster Yorkshire DN2 4NY |
Director Name | Eric Allsopp |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(68 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | Newhome Bank End Road Blaxton Doncaster South Yorkshire DN9 3AN |
Director Name | John Duncan Allsopp |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(68 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 21 Hindburn Close Doncaster South Yorkshire DN4 7RW |
Director Name | Mr David Richard Gaylor |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(68 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Checkstone Avenue Bessacarr Doncaster South Yorkshire DN4 7JY |
Secretary Name | Mr David Richard Gaylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(68 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Checkstone Avenue Bessacarr Doncaster South Yorkshire DN4 7JY |
Director Name | Mr Philip Ian Wood |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(70 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2007) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 50 Challenger Drive Sprotbrough Doncaster South Yorkshire DN5 7RY |
Secretary Name | Mr Philip Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(78 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Challenger Drive Sprotbrough Doncaster South Yorkshire DN5 7RY |
Website | www.roarnold.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 349231 |
Telephone region | Doncaster |
Registered Address | Fireplace Works Wheatley Hall Road Doncaster Yorkshire DN2 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Wheatley Hills & Intake |
Built Up Area | Doncaster |
3k at £1 | Nutley Goring Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,847,140 |
Gross Profit | £2,826,297 |
Net Worth | £3,204,320 |
Cash | £658,018 |
Current Liabilities | £2,811,076 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2023 (1 month, 2 weeks from now) |
12 September 2008 | Delivered 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 2001 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1955 | Delivered 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 1949 | Delivered 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 |
11 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
---|---|
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Mrs Emma Victoria Hince as a director on 1 February 2021 (2 pages) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
3 January 2019 | Director's details changed for Mr Lea Walters on 1 January 2019 (2 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Notification of Cynthia Gaylor as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Cessation of David Richard Gaylor as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Cynthia Gaylor as a person with significant control on 22 March 2017 (2 pages) |
5 July 2017 | Cessation of David Richard Gaylor as a person with significant control on 22 March 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Notification of Cynthia Gaylor as a person with significant control on 22 March 2017 (2 pages) |
5 July 2017 | Cessation of David Richard Gaylor as a person with significant control on 22 March 2017 (1 page) |
28 April 2017 | Appointment of Mr Lea Walters as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr David Richard Gaylor as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Lea Walters as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr David Richard Gaylor as a director on 28 April 2017 (2 pages) |
25 April 2017 | Secretary's details changed for Cynitha Gaylor on 19 April 2017 (1 page) |
25 April 2017 | Director's details changed for Mrs Cynthia Gaylor on 19 April 2017 (2 pages) |
25 April 2017 | Secretary's details changed for Cynitha Gaylor on 19 April 2017 (1 page) |
25 April 2017 | Director's details changed for Mrs Cynthia Gaylor on 19 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of David Richard Gaylor as a director on 23 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Cynthia Gaylor as a director on 23 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of David Richard Gaylor as a director on 23 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Cynthia Gaylor as a director on 23 March 2017 (2 pages) |
5 October 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
5 October 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 October 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
3 October 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 September 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
13 September 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 November 2012 | Director's details changed for Gary Baker on 31 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Gary Baker on 31 October 2012 (2 pages) |
24 September 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
24 September 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
21 September 2010 | Director's details changed for Gary Baker on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Gary Baker on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Gary Baker on 1 October 2009 (2 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
12 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
24 April 2009 | Return made up to 05/07/08; full list of members (3 pages) |
24 April 2009 | Return made up to 05/07/08; full list of members (3 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 February 2009 | Appointment terminated director and secretary philip wood (1 page) |
8 February 2009 | Appointment terminated director and secretary philip wood (1 page) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 April 2008 | Secretary appointed cynthia gaylor (2 pages) |
3 April 2008 | Secretary appointed cynthia gaylor (2 pages) |
28 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
28 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
9 September 2007 | Return made up to 05/07/07; full list of members (7 pages) |
9 September 2007 | Return made up to 05/07/07; full list of members (7 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
4 November 2005 | Return made up to 05/07/05; full list of members (7 pages) |
4 November 2005 | Return made up to 05/07/05; full list of members (7 pages) |
13 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
13 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
23 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
19 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
28 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
28 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members
|
13 July 2000 | Return made up to 05/07/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
10 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
17 August 1995 | Return made up to 05/07/95; no change of members
|
17 August 1995 | Return made up to 05/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 July 1923 | Incorporation (19 pages) |
17 July 1923 | Certificate of incorporation (1 page) |
17 July 1923 | Incorporation (19 pages) |
17 July 1923 | Certificate of incorporation (1 page) |