Leeds
LS10 1JZ
Director Name | Mr Alan Quentin Braime |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(88 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Carl Oliver Braime |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(88 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Ms Cielo Bicol Cartwright |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mrs Cielo Malaluan Bicol Cartwright |
---|---|
Status | Current |
Appointed | 11 May 2018(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | John Anthony Haldane Braime |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(67 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 22 May 2006) |
Role | Managing Director |
Correspondence Address | Glebe Cottage Church Lane Adel Leeds W Yorks LS16 8DE |
Director Name | David Howard Brown |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(67 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 April 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | David Howard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(67 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Edward John Charlson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(83 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 February 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Marcus Lee Mills |
---|---|
Status | Resigned |
Appointed | 25 May 2012(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Alan Quentin Braime |
---|---|
Status | Resigned |
Appointed | 24 February 2016(92 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Paul Tiffany |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(93 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Paul Tiffany |
---|---|
Status | Resigned |
Appointed | 01 December 2016(93 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Alan Quentin Braime |
---|---|
Status | Resigned |
Appointed | 18 December 2017(94 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Website | braimegroup.com |
---|---|
Telephone | 0113 2457491 |
Telephone region | Leeds |
Registered Address | Hunslet Road Leeds LS10 1JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
60k at £1 | T.f. & J.h. Braime (Holdings) PLC 50.00% Ordinary |
---|---|
60k at £1 | T.f. & J.h. Braime (Holdings) PLC 50.00% Preference |
Year | 2014 |
---|---|
Turnover | £6,383,161 |
Net Worth | -£528,459 |
Cash | £5,759 |
Current Liabilities | £2,798,788 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (7 months, 1 week from now) |
21 June 2013 | Delivered on: 22 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
5 February 2013 | Delivered on: 7 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 & the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
5 February 2013 | Delivered on: 7 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto see image for full details. Outstanding |
9 November 2012 | Delivered on: 13 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from T.F. & J.H. braime (holdings) P.L.C. to the chargee on any account whatsoever. Particulars: F/H property k/a braime pressings LTD hunslet road leeds t/no WYK858856 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 |
8 November 2012 | Delivered on: 10 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 April 2012 | Delivered on: 26 April 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from t f & j h braime (holdings) PLC to the chargee on any account whatsoever. Particulars: The equipment being ap&t legan ab type msp-1X2000, 1X1000-08/08 two twin hyraulic ram variable speed drawing presses s/n 1966-60 year 1996 (for further details of equipment charged please refer to form MG01). Outstanding |
29 June 2015 | Delivered on: 30 June 2015 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
25 November 2008 | Delivered on: 9 December 2008 Satisfied on: 1 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
15 May 2008 | Delivered on: 16 May 2008 Satisfied on: 1 February 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage 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: Make-yale, model-ERC26AGF, new/used-used, serial no-E108A02413X, chassis/tin number-E108A02413X, date first reg or manufactured-2000, description-fork lift truck. Make-yale, model-ERC26AGF, new/used-used, serial no-E108A02484Y, chassis/tin number-E108A02484Y, date first reg or manufactured-2001, description-fork lift truck. Make-yale, model-ERC26AGF, new/used-used, serial no-E108A02485Y, chassis/tin number-E108A02485Y, date first reg or manufactured-2001, description-fork lift truck. For details of further chattels charged please refer to form 395. see image for full details. Fully Satisfied |
5 October 2006 | Delivered on: 7 October 2006 Satisfied on: 1 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating 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: 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 |
29 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
27 April 2020 | Change of details for T.F. & J.H. Braime (Holdings) P.L.C as a person with significant control on 9 August 2019 (2 pages) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 May 2019 | Cessation of Tf & Jh Braime (Holdings) Plc as a person with significant control on 1 January 2019 (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
22 May 2018 | Appointment of Mrs Cielo Bicol Cartwright as a director on 11 May 2018 (2 pages) |
22 May 2018 | Appointment of Mrs Cielo Malaluan Bicol Cartwright as a secretary on 11 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Alan Quentin Braime as a secretary on 11 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Paul Tiffany as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Cessation of Paul Tiffany as a person with significant control on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Paul Tiffany as a director on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Alan Quentin Braime as a secretary on 18 December 2017 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 July 2017 | Cessation of Arl Oliver Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Notification of Tf & Jh Braime (Holdings) Plc as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Carl Oliver Braime as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Tf & Jh Braime (Holdings) Plc as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 6 April 2016 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary (2 pages) |
7 December 2016 | Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
3 September 2016 | Satisfaction of charge 001913980010 in full (4 pages) |
3 September 2016 | Satisfaction of charge 001913980010 in full (4 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 April 2016 | Satisfaction of charge 4 in full (1 page) |
27 April 2016 | Satisfaction of charge 4 in full (1 page) |
24 February 2016 | Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 June 2015 | Registration of charge 001913980010, created on 29 June 2015 (9 pages) |
30 June 2015 | Registration of charge 001913980010, created on 29 June 2015 (9 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 September 2013 | Accounts made up to 31 December 2012 (22 pages) |
11 September 2013 | Accounts made up to 31 December 2012 (22 pages) |
22 June 2013 | Registration of charge 001913980009 (17 pages) |
22 June 2013 | Registration of charge 001913980009 (17 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Termination of appointment of Edward Charlson as a director (1 page) |
25 February 2013 | Termination of appointment of Edward Charlson as a director (1 page) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (22 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Appointment of Mr Alan Quentin Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Marcus Lee Mills as a secretary (1 page) |
29 May 2012 | Appointment of Mr Alan Quentin Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Marcus Lee Mills as a secretary (1 page) |
29 May 2012 | Appointment of Mr Carl Oliver Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Carl Oliver Braime as a director (2 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of David Brown as a secretary (1 page) |
9 May 2012 | Termination of appointment of David Brown as a director (1 page) |
9 May 2012 | Termination of appointment of David Brown as a director (1 page) |
9 May 2012 | Termination of appointment of David Brown as a secretary (1 page) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 June 2011 | Accounts made up to 31 December 2010 (22 pages) |
9 June 2011 | Accounts made up to 31 December 2010 (22 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Edward John Charlson on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for David Howard Brown on 14 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for David Howard Brown on 14 May 2010 (1 page) |
8 June 2010 | Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for David Howard Brown on 14 May 2010 (1 page) |
8 June 2010 | Director's details changed for David Howard Brown on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Edward John Charlson on 14 May 2010 (2 pages) |
30 April 2010 | Accounts made up to 31 December 2009 (22 pages) |
30 April 2010 | Accounts made up to 31 December 2009 (22 pages) |
13 November 2009 | Auditor's resignation (1 page) |
13 November 2009 | Auditor's resignation (1 page) |
5 November 2009 | Amended full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Amended full accounts made up to 31 December 2008 (22 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Accounts made up to 31 December 2008 (29 pages) |
15 May 2009 | Accounts made up to 31 December 2008 (29 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2008 | Accounts made up to 31 December 2007 (20 pages) |
4 June 2008 | Accounts made up to 31 December 2007 (20 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 June 2007 | Accounts made up to 31 December 2006 (20 pages) |
21 June 2007 | Accounts made up to 31 December 2006 (20 pages) |
20 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
7 October 2006 | Particulars of mortgage/charge (6 pages) |
7 October 2006 | Particulars of mortgage/charge (6 pages) |
3 July 2006 | Accounts made up to 31 December 2005 (24 pages) |
3 July 2006 | Accounts made up to 31 December 2005 (24 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
24 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 May 2005 | Accounts made up to 31 December 2004 (23 pages) |
10 May 2005 | Accounts made up to 31 December 2004 (23 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
12 May 2004 | Accounts made up to 31 December 2003 (20 pages) |
12 May 2004 | Accounts made up to 31 December 2003 (20 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
7 May 2003 | Accounts made up to 31 December 2002 (21 pages) |
7 May 2003 | Accounts made up to 31 December 2002 (21 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
15 May 2002 | Accounts made up to 31 December 2001 (18 pages) |
15 May 2002 | Accounts made up to 31 December 2001 (18 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
25 April 2001 | Accounts made up to 31 December 2000 (15 pages) |
25 April 2001 | Accounts made up to 31 December 2000 (15 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
2 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
20 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
18 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
18 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
19 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
19 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
19 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
19 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
9 June 1997 | Accounts made up to 31 December 1996 (17 pages) |
9 June 1997 | Accounts made up to 31 December 1996 (17 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
21 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
21 May 1996 | Accounts made up to 31 December 1995 (17 pages) |
21 May 1996 | Accounts made up to 31 December 1995 (17 pages) |
23 December 1981 | Company name changed\certificate issued on 23/12/81 (2 pages) |
23 December 1981 | Company name changed\certificate issued on 23/12/81 (2 pages) |
1 May 1968 | Memorandum and Articles of Association (24 pages) |
1 May 1968 | Memorandum and Articles of Association (24 pages) |