Company NameThe Evangelical Trust Limited
Company StatusActive
Company Number00253587
CategoryPrivate Limited Company
Incorporation Date20 January 1931(93 years, 4 months ago)
Previous NameEvangelical Trust Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Robert Anthony Lucas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(65 years after company formation)
Appointment Duration28 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Gainsborough Road
Kew
Richmond
Surrey
TW9 2EA
Director NameSheena Ann Brailsford
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(77 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleOrthoptist
Country of ResidenceUnited Kingdom
Correspondence Address20 Aston Hall Drive
North Ferriby
East Yorkshire
HU14 3EB
Director NameMr Gregory Robert Weston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(82 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Berners Road
Felixstowe
Suffolk
IP11 7LF
Director NameMrs Diana Frances Juckes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(87 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAll Saints Church North Ferriby Parish Hall
19 Church Road
North Ferriby
East Yorkshire
HU14 3DA
Director NameMiss Philippa Flynn
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(87 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints Church North Ferriby Parish Hall
19 Church Road
North Ferriby
East Yorkshire
HU14 3DA
Director NameMr Mark Underhill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(88 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAll Saints Church North Ferriby Parish Hall
19 Church Road
North Ferriby
East Yorkshire
HU14 3DA
Secretary NameMrs Sheena Ann Brailsford
StatusCurrent
Appointed07 November 2019(88 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressAll Saints Church North Ferriby Parish Hall
19 Church Road
North Ferriby
East Yorkshire
HU14 3DA
Director NameSir John Eric Richardson
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(61 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 February 1999)
RoleRetired
Correspondence Address73 Delamere Road
Ealing
London
W5 3JP
Director NameMr John Clifford Downing
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(61 years, 2 months after company formation)
Appointment Duration27 years, 7 months (resigned 07 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCorscombe 14 On Hill
Swanland
North Ferriby
East Yorkshire
HU14 3NQ
Director NameMr Philip John Collier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(61 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2001)
RoleChartered Accountant
Correspondence Address58 Eden Street
Carlisle
Cumbria
CA3 9LH
Secretary NameMr Peter Anthony Robins
NationalityEnglish
StatusResigned
Appointed03 April 1992(61 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Braids Walk
Kirk Ella
Hull
HU10 7PD
Director NameMr Peter Anthony Robins
Date of BirthMay 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1993(62 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Braids Walk
Kirk Ella
Hull
HU10 7PD
Director NameDr David Eric Rodney Bennett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(62 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 March 2009)
RoleRetired
Correspondence Address10 Ringwood Way
Hampton Hill
Hampton
Middlesex
TW12 1AT
Secretary NameLesley Elaine Jefferson
NationalityBritish
StatusResigned
Appointed31 May 2000(69 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2001)
RoleCompany Director
Correspondence Address10 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Director NameHugh Ashley Jamieson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(70 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2008)
RoleUniversity Researcher
Correspondence Address19 Hayslan Avenue
Malvern
Worcestershire
WR14 2RQ
Secretary NameDavid Edward Collinson
NationalityBritish
StatusResigned
Appointed07 November 2001(70 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX
Secretary NameMr John Clifford Downing
NationalityBritish
StatusResigned
Appointed30 June 2007(76 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCorscombe 14 On Hill
Swanland
North Ferriby
East Yorkshire
HU14 3NQ
Director NameDr Katy Joanna Willis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(77 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address41 Bollo Bridge Road
London
W3 8AT
Director NameMr John Flynn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(77 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence Address181 Boultham Park Road
Lincoln
Lincolnshire
LN6 7SQ

Location

Registered AddressAll Saints Church North Ferriby Parish Hall
19 Church Road
North Ferriby
East Yorkshire
HU14 3DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

6 at £1Executors Of Daniel Morrison Miller
6.00%
Ordinary
6 at £1Executors Of John Howard Cordle
6.00%
Ordinary
6 at £1Executors Of Martin Audley Foquett Sutton
6.00%
Ordinary
5 at £1Executors Of Malcolm Chalmers
5.00%
Ordinary
15 at £1Gregory Weston
15.00%
Ordinary
15 at £1John Clifford Downing
15.00%
Ordinary
15 at £1John Flynn
15.00%
Ordinary
15 at £1Mr Robert Anthony Lucas
15.00%
Ordinary
15 at £1Sheena Ann Brailsford
15.00%
Ordinary
1 at £1Executors Of Ellen Craigie Edmanstone
1.00%
Ordinary
1 at £1Executors Of Francis Felkin Stunt
1.00%
Ordinary

Financials

Year2014
Turnover£36,874
Net Worth£1,503,603
Cash£68,012
Current Liabilities£9,463

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

21 November 1988Delivered on: 30 November 1988
Satisfied on: 30 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £120,000 due from the radcliffe missionary college to the chargee.
Particulars: Land situate at chiswick, hounslow, london k/a 66 grove park road. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 5 April 2023 (18 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 December 2022Termination of appointment of Robert Anthony Lucas as a director on 18 October 2022 (1 page)
31 October 2022Total exemption full accounts made up to 5 April 2022 (16 pages)
12 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 5 April 2021 (16 pages)
7 May 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
23 November 2020Accounts for a small company made up to 5 April 2020 (17 pages)
4 September 2020Termination of appointment of John Flynn as a director on 1 July 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 5 April 2019 (18 pages)
13 November 2019Register inspection address has been changed from C/O John Downing 14 on Hill Swanland North Ferriby East Yorkshire HU14 3NQ England to The Vicarage 20 Aston Hall Drive North Ferriby East Yorkshire HU14 3EB (1 page)
12 November 2019Termination of appointment of John Clifford Downing as a director on 7 November 2019 (1 page)
12 November 2019Termination of appointment of John Clifford Downing as a secretary on 7 November 2019 (1 page)
12 November 2019Registered office address changed from St Barnabas Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP to All Saints Church North Ferriby Parish Hall 19 Church Road North Ferriby East Yorkshire HU14 3DA on 12 November 2019 (1 page)
12 November 2019Appointment of Mrs Sheena Ann Brailsford as a secretary on 7 November 2019 (2 pages)
12 November 2019Appointment of Mr Mark Underhill as a director on 7 November 2019 (2 pages)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
(3 pages)
7 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 5 April 2018 (18 pages)
29 October 2018Appointment of Miss Philippa Flynn as a director on 25 October 2018 (2 pages)
29 October 2018Appointment of Mrs Diana Frances Juckes as a director on 25 October 2018 (2 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
16 October 2017Full accounts made up to 5 April 2017 (19 pages)
16 October 2017Full accounts made up to 5 April 2017 (19 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 November 2016Full accounts made up to 5 April 2016 (17 pages)
14 November 2016Full accounts made up to 5 April 2016 (17 pages)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(10 pages)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(10 pages)
21 November 2015Full accounts made up to 5 April 2015 (18 pages)
21 November 2015Full accounts made up to 5 April 2015 (18 pages)
21 November 2015Full accounts made up to 5 April 2015 (18 pages)
7 September 2015Register inspection address has been changed from C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ to C/O John Downing 14 on Hill Swanland North Ferriby East Yorkshire HU14 3NQ (1 page)
7 September 2015Register inspection address has been changed from C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ to C/O John Downing 14 on Hill Swanland North Ferriby East Yorkshire HU14 3NQ (1 page)
4 September 2015Register(s) moved to registered inspection location C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ (1 page)
4 September 2015Register(s) moved to registered inspection location C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ (1 page)
4 August 2015Appointment of Mr Gregory Robert Weston as a director on 11 October 2013
  • ANNOTATION Part Rectified the appointment date for the director on the AP01 was removed from the public register on 17/02/2016 as it was invalid or ineffective
(3 pages)
4 August 2015Appointment of Mr Gregory Robert Weston as a director on 11 October 2013
  • ANNOTATION Part Rectified the appointment date for the director on the AP01 was removed from the public register on 17/02/2016 as it was invalid or ineffective
(3 pages)
4 August 2015Appointment of Mr Gregory Robert Weston as a director on 11 October 2013 (2 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(9 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(9 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(9 pages)
16 October 2014Full accounts made up to 5 April 2014 (18 pages)
16 October 2014Full accounts made up to 5 April 2014 (18 pages)
16 October 2014Full accounts made up to 5 April 2014 (18 pages)
30 April 2014Appointment of Mr Gregory Robert Weston as a director (2 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(9 pages)
30 April 2014Appointment of Mr Gregory Robert Weston as a director (2 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(9 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(9 pages)
19 November 2013Full accounts made up to 5 April 2013 (18 pages)
19 November 2013Full accounts made up to 5 April 2013 (18 pages)
19 November 2013Full accounts made up to 5 April 2013 (18 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
26 October 2012Full accounts made up to 5 April 2012 (25 pages)
26 October 2012Full accounts made up to 5 April 2012 (25 pages)
26 October 2012Full accounts made up to 5 April 2012 (25 pages)
16 April 2012Termination of appointment of Katy Willis as a director (1 page)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
16 April 2012Termination of appointment of Katy Willis as a director (1 page)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
13 October 2011Full accounts made up to 5 April 2011 (21 pages)
13 October 2011Full accounts made up to 5 April 2011 (21 pages)
13 October 2011Full accounts made up to 5 April 2011 (21 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
26 April 2011Register(s) moved to registered office address (1 page)
26 April 2011Director's details changed for Mr John Clifford Downing on 18 April 2011 (2 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
26 April 2011Director's details changed for Mr John Clifford Downing on 18 April 2011 (2 pages)
26 April 2011Register(s) moved to registered office address (1 page)
11 October 2010Full accounts made up to 5 April 2010 (21 pages)
11 October 2010Full accounts made up to 5 April 2010 (21 pages)
11 October 2010Full accounts made up to 5 April 2010 (21 pages)
7 May 2010Registered office address changed from St Barnabus Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP on 7 May 2010 (1 page)
7 May 2010Registered office address changed from St Barnabus Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP on 7 May 2010 (1 page)
7 May 2010Registered office address changed from St Barnabus Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP on 7 May 2010 (1 page)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
5 May 2010Director's details changed for John Flynn on 3 April 2010 (2 pages)
5 May 2010Director's details changed for John Clifford Downing on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Katy Willis on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Robert Anthony Lucas on 3 April 2010 (2 pages)
5 May 2010Director's details changed for John Clifford Downing on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Sheena Ann Brailsford on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Sheena Ann Brailsford on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Sheena Ann Brailsford on 3 April 2010 (2 pages)
5 May 2010Director's details changed for John Flynn on 3 April 2010 (2 pages)
5 May 2010Director's details changed for John Flynn on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Robert Anthony Lucas on 3 April 2010 (2 pages)
5 May 2010Director's details changed for John Clifford Downing on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Robert Anthony Lucas on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Katy Willis on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Katy Willis on 3 April 2010 (2 pages)
23 September 2009Full accounts made up to 5 April 2009 (19 pages)
23 September 2009Full accounts made up to 5 April 2009 (19 pages)
23 September 2009Full accounts made up to 5 April 2009 (19 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Return made up to 03/04/09; full list of members (8 pages)
24 April 2009Return made up to 03/04/09; full list of members (8 pages)
23 March 2009Appointment terminated director david bennett (1 page)
23 March 2009Appointment terminated director david bennett (1 page)
16 September 2008Full accounts made up to 5 April 2008 (18 pages)
16 September 2008Full accounts made up to 5 April 2008 (18 pages)
16 September 2008Full accounts made up to 5 April 2008 (18 pages)
14 May 2008Director appointed sheena ann brailsford (2 pages)
14 May 2008Director appointed sheena ann brailsford (2 pages)
29 April 2008Return made up to 03/04/08; full list of members (7 pages)
29 April 2008Return made up to 03/04/08; full list of members (7 pages)
28 April 2008Director appointed john flynn (2 pages)
28 April 2008Director appointed katy willis (2 pages)
28 April 2008Director appointed katy willis (2 pages)
28 April 2008Appointment terminated director hugh jamieson (1 page)
28 April 2008Director appointed john flynn (2 pages)
28 April 2008Appointment terminated director hugh jamieson (1 page)
15 October 2007Full accounts made up to 5 April 2007 (18 pages)
15 October 2007Full accounts made up to 5 April 2007 (18 pages)
15 October 2007Full accounts made up to 5 April 2007 (18 pages)
6 August 2007Director's particulars changed (2 pages)
6 August 2007Director's particulars changed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
19 April 2007Return made up to 03/04/07; full list of members (8 pages)
19 April 2007Return made up to 03/04/07; full list of members (8 pages)
12 September 2006Full accounts made up to 5 April 2006 (19 pages)
12 September 2006Full accounts made up to 5 April 2006 (19 pages)
12 September 2006Full accounts made up to 5 April 2006 (19 pages)
13 April 2006Return made up to 03/04/06; full list of members (11 pages)
13 April 2006Return made up to 03/04/06; full list of members (11 pages)
11 October 2005Full accounts made up to 5 April 2005 (17 pages)
11 October 2005Full accounts made up to 5 April 2005 (17 pages)
11 October 2005Full accounts made up to 5 April 2005 (17 pages)
26 July 2005Return made up to 03/04/05; full list of members (11 pages)
26 July 2005Return made up to 03/04/05; full list of members (11 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 September 2004Memorandum and Articles of Association (5 pages)
22 September 2004Memorandum and Articles of Association (5 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Ad 07/09/04--------- £ si 47@1=47 £ ic 53/100 (2 pages)
16 September 2004Ad 07/09/04--------- £ si 47@1=47 £ ic 53/100 (2 pages)
15 September 2004Full accounts made up to 5 April 2004 (17 pages)
15 September 2004Full accounts made up to 5 April 2004 (17 pages)
15 September 2004Full accounts made up to 5 April 2004 (17 pages)
14 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2004Full accounts made up to 5 April 2003 (17 pages)
15 January 2004Full accounts made up to 5 April 2003 (17 pages)
15 January 2004Full accounts made up to 5 April 2003 (17 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 January 2003Full accounts made up to 5 April 2002 (18 pages)
14 January 2003Full accounts made up to 5 April 2002 (18 pages)
14 January 2003Full accounts made up to 5 April 2002 (18 pages)
3 May 2002Return made up to 03/04/02; full list of members (10 pages)
3 May 2002Return made up to 03/04/02; full list of members (10 pages)
28 January 2002Full accounts made up to 5 April 2001 (17 pages)
28 January 2002Full accounts made up to 5 April 2001 (17 pages)
28 January 2002Full accounts made up to 5 April 2001 (17 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
17 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
(10 pages)
17 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
(10 pages)
6 February 2001Full accounts made up to 5 April 2000 (16 pages)
6 February 2001Full accounts made up to 5 April 2000 (16 pages)
6 February 2001Full accounts made up to 5 April 2000 (16 pages)
16 June 2000Registered office changed on 16/06/00 from: 10 braids walk kirk ella hull HU10 7PD (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 10 braids walk kirk ella hull HU10 7PD (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
17 April 2000Return made up to 03/04/00; change of members (7 pages)
17 April 2000Return made up to 03/04/00; change of members (7 pages)
3 February 2000Full accounts made up to 5 April 1999 (16 pages)
3 February 2000Full accounts made up to 5 April 1999 (16 pages)
3 February 2000Full accounts made up to 5 April 1999 (16 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
14 April 1999Return made up to 03/04/99; no change of members (6 pages)
14 April 1999Return made up to 03/04/99; no change of members (6 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
8 February 1999Full accounts made up to 5 April 1998 (16 pages)
8 February 1999Full accounts made up to 5 April 1998 (16 pages)
8 February 1999Full accounts made up to 5 April 1998 (16 pages)
20 May 1998Return made up to 03/04/98; full list of members (8 pages)
20 May 1998Return made up to 03/04/98; full list of members (8 pages)
30 January 1998Full accounts made up to 5 April 1997 (16 pages)
30 January 1998Full accounts made up to 5 April 1997 (16 pages)
30 January 1998Full accounts made up to 5 April 1997 (16 pages)
29 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997Auditor's resignation (1 page)
21 February 1997Auditor's resignation (1 page)
4 February 1997Full accounts made up to 5 April 1996 (5 pages)
4 February 1997Full accounts made up to 5 April 1996 (5 pages)
4 February 1997Full accounts made up to 5 April 1996 (5 pages)
2 May 1996Return made up to 03/04/96; change of members (8 pages)
2 May 1996Return made up to 03/04/96; change of members (8 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Ad 25/01/96--------- £ si 5@1=5 £ ic 48/53 (2 pages)
9 February 1996Ad 25/01/96--------- £ si 5@1=5 £ ic 48/53 (2 pages)
5 February 1996Full accounts made up to 5 April 1995 (5 pages)
5 February 1996Full accounts made up to 5 April 1995 (5 pages)
5 February 1996Full accounts made up to 5 April 1995 (5 pages)
5 April 1995Return made up to 03/04/95; full list of members (8 pages)
5 April 1995Return made up to 03/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)