Company NameBraime Pressings Limited
Company StatusActive
Company Number00191398
CategoryPrivate Limited Company
Incorporation Date18 July 1923(100 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Oliver Nicholas Anderson Braime
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(67 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Alan Quentin Braime
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(88 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Carl Oliver Braime
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(88 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMs Cielo Bicol Cartwright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(94 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMrs Cielo Malaluan Bicol Cartwright
StatusCurrent
Appointed11 May 2018(94 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameJohn Anthony Haldane Braime
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(67 years, 10 months after company formation)
Appointment Duration15 years (resigned 22 May 2006)
RoleManaging Director
Correspondence AddressGlebe Cottage Church Lane
Adel
Leeds
W Yorks
LS16 8DE
Director NameDavid Howard Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(67 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 April 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameDavid Howard Brown
NationalityBritish
StatusResigned
Appointed14 May 1991(67 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameEdward John Charlson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(83 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Marcus Lee Mills
StatusResigned
Appointed25 May 2012(88 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Alan Quentin Braime
StatusResigned
Appointed24 February 2016(92 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Paul Tiffany
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(93 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Paul Tiffany
StatusResigned
Appointed01 December 2016(93 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 December 2017)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Alan Quentin Braime
StatusResigned
Appointed18 December 2017(94 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2018)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ

Contact

Websitebraimegroup.com
Telephone0113 2457491
Telephone regionLeeds

Location

Registered AddressHunslet Road
Leeds
LS10 1JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

60k at £1T.f. & J.h. Braime (Holdings) PLC
50.00%
Ordinary
60k at £1T.f. & J.h. Braime (Holdings) PLC
50.00%
Preference

Financials

Year2014
Turnover£6,383,161
Net Worth-£528,459
Cash£5,759
Current Liabilities£2,798,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

21 June 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2015Delivered on: 30 June 2015
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
25 November 2008Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

7 March 2024Registration of charge 001913980011, created on 5 March 2024 (14 pages)
4 July 2023Full accounts made up to 31 December 2022 (24 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
27 April 2020Change 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 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 May 2019Cessation of Tf & Jh Braime (Holdings) Plc as a person with significant control on 1 January 2019 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 May 2018Appointment of Mrs Cielo Bicol Cartwright as a director on 11 May 2018 (2 pages)
22 May 2018Appointment of Mrs Cielo Malaluan Bicol Cartwright as a secretary on 11 May 2018 (2 pages)
22 May 2018Termination of appointment of Alan Quentin Braime as a secretary on 11 May 2018 (1 page)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Paul Tiffany as a secretary on 18 December 2017 (1 page)
18 December 2017Cessation of Paul Tiffany as a person with significant control on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Paul Tiffany as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Alan Quentin Braime as a secretary on 18 December 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
13 July 2017Cessation of Arl Oliver Braime as a person with significant control on 13 July 2017 (1 page)
13 July 2017Notification of Tf & Jh Braime (Holdings) Plc as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Carl Oliver Braime as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Tf & Jh Braime (Holdings) Plc as a person with significant control on 6 April 2016 (1 page)
13 July 2017Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 6 April 2016 (1 page)
13 July 2017Cessation of Alan Quentin Braime as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Alan Quentin Braime as a person with significant control on 6 April 2016 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
7 December 2016Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Paul Tiffany as a secretary (2 pages)
7 December 2016Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page)
7 December 2016Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Paul Tiffany as a secretary (2 pages)
7 December 2016Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (30 pages)
3 October 2016Full accounts made up to 31 December 2015 (30 pages)
3 September 2016Satisfaction of charge 001913980010 in full (4 pages)
3 September 2016Satisfaction of charge 001913980010 in full (4 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120,000
(5 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120,000
(5 pages)
27 April 2016Satisfaction of charge 4 in full (1 page)
27 April 2016Satisfaction of charge 4 in full (1 page)
24 February 2016Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
30 June 2015Registration of charge 001913980010, created on 29 June 2015 (9 pages)
30 June 2015Registration of charge 001913980010, created on 29 June 2015 (9 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 120,000
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 120,000
(5 pages)
11 September 2014Full accounts made up to 31 December 2013 (22 pages)
11 September 2014Full accounts made up to 31 December 2013 (22 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 120,000
(5 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 120,000
(5 pages)
11 September 2013Accounts made up to 31 December 2012 (22 pages)
11 September 2013Accounts made up to 31 December 2012 (22 pages)
22 June 2013Registration of charge 001913980009 (17 pages)
22 June 2013Registration of charge 001913980009 (17 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
25 February 2013Termination of appointment of Edward Charlson as a director (1 page)
25 February 2013Termination of appointment of Edward Charlson as a director (1 page)
7 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2012Accounts made up to 31 December 2011 (22 pages)
1 October 2012Accounts made up to 31 December 2011 (22 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 May 2012Appointment of Mr Alan Quentin Braime as a director (2 pages)
29 May 2012Appointment of Mr Marcus Lee Mills as a secretary (1 page)
29 May 2012Appointment of Mr Alan Quentin Braime as a director (2 pages)
29 May 2012Appointment of Mr Marcus Lee Mills as a secretary (1 page)
29 May 2012Appointment of Mr Carl Oliver Braime as a director (2 pages)
29 May 2012Appointment of Mr Carl Oliver Braime as a director (2 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of David Brown as a secretary (1 page)
9 May 2012Termination of appointment of David Brown as a director (1 page)
9 May 2012Termination of appointment of David Brown as a director (1 page)
9 May 2012Termination of appointment of David Brown as a secretary (1 page)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 June 2011Accounts made up to 31 December 2010 (22 pages)
9 June 2011Accounts made up to 31 December 2010 (22 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Edward John Charlson on 14 May 2010 (2 pages)
8 June 2010Director's details changed for David Howard Brown on 14 May 2010 (2 pages)
8 June 2010Secretary's details changed for David Howard Brown on 14 May 2010 (1 page)
8 June 2010Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages)
8 June 2010Secretary's details changed for David Howard Brown on 14 May 2010 (1 page)
8 June 2010Director's details changed for David Howard Brown on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Edward John Charlson on 14 May 2010 (2 pages)
30 April 2010Accounts made up to 31 December 2009 (22 pages)
30 April 2010Accounts made up to 31 December 2009 (22 pages)
13 November 2009Auditor's resignation (1 page)
13 November 2009Auditor's resignation (1 page)
5 November 2009Amended full accounts made up to 31 December 2008 (22 pages)
5 November 2009Amended full accounts made up to 31 December 2008 (22 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Accounts made up to 31 December 2008 (29 pages)
15 May 2009Accounts made up to 31 December 2008 (29 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2008Accounts made up to 31 December 2007 (20 pages)
4 June 2008Accounts made up to 31 December 2007 (20 pages)
30 May 2008Return made up to 14/05/08; full list of members (4 pages)
30 May 2008Return made up to 14/05/08; full list of members (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 June 2007Accounts made up to 31 December 2006 (20 pages)
21 June 2007Accounts made up to 31 December 2006 (20 pages)
20 June 2007Return made up to 14/05/07; no change of members (7 pages)
20 June 2007Return made up to 14/05/07; no change of members (7 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
7 October 2006Particulars of mortgage/charge (6 pages)
7 October 2006Particulars of mortgage/charge (6 pages)
3 July 2006Accounts made up to 31 December 2005 (24 pages)
3 July 2006Accounts made up to 31 December 2005 (24 pages)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
24 May 2005Return made up to 14/05/05; full list of members (7 pages)
24 May 2005Return made up to 14/05/05; full list of members (7 pages)
10 May 2005Accounts made up to 31 December 2004 (23 pages)
10 May 2005Accounts made up to 31 December 2004 (23 pages)
25 May 2004Return made up to 14/05/04; full list of members (7 pages)
25 May 2004Return made up to 14/05/04; full list of members (7 pages)
12 May 2004Accounts made up to 31 December 2003 (20 pages)
12 May 2004Accounts made up to 31 December 2003 (20 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
7 May 2003Accounts made up to 31 December 2002 (21 pages)
7 May 2003Accounts made up to 31 December 2002 (21 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
15 May 2002Accounts made up to 31 December 2001 (18 pages)
15 May 2002Accounts made up to 31 December 2001 (18 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
25 April 2001Accounts made up to 31 December 2000 (15 pages)
25 April 2001Accounts made up to 31 December 2000 (15 pages)
8 June 2000Return made up to 14/05/00; full list of members (8 pages)
8 June 2000Return made up to 14/05/00; full list of members (8 pages)
2 May 2000Accounts made up to 31 December 1999 (15 pages)
2 May 2000Accounts made up to 31 December 1999 (15 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
18 May 1999Accounts made up to 31 December 1998 (15 pages)
18 May 1999Accounts made up to 31 December 1998 (15 pages)
19 May 1998Return made up to 14/05/98; full list of members (6 pages)
19 May 1998Accounts made up to 31 December 1997 (16 pages)
19 May 1998Return made up to 14/05/98; full list of members (6 pages)
19 May 1998Accounts made up to 31 December 1997 (16 pages)
9 June 1997Accounts made up to 31 December 1996 (17 pages)
9 June 1997Accounts made up to 31 December 1996 (17 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
21 May 1996Return made up to 14/05/96; no change of members (4 pages)
21 May 1996Return made up to 14/05/96; no change of members (4 pages)
21 May 1996Accounts made up to 31 December 1995 (17 pages)
21 May 1996Accounts made up to 31 December 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
23 December 1981Company name changed\certificate issued on 23/12/81 (2 pages)
23 December 1981Company name changed\certificate issued on 23/12/81 (2 pages)
1 May 1968Memorandum and Articles of Association (24 pages)
1 May 1968Memorandum and Articles of Association (24 pages)