Company NameC.F.Struthers Limited
DirectorsNeil Burton and Martin John Graves
Company StatusActive
Company Number00262479
CategoryPrivate Limited Company
Incorporation Date5 February 1932(92 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameNeil Burton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1991(59 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Works Valletta Street
Hull
HU9 5NP
Secretary NameMr Martin John Graves
StatusCurrent
Appointed01 July 2018(86 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressMillennium Works Valletta Street
Hull
HU9 5NP
Director NameMr Martin John Graves
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(88 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Works Valletta Street
Hull
HU9 5NP
Director NameMr David Richard Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(59 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 May 2004)
RoleCompany Director
Correspondence Address7 Woodgates Mount
North Ferriby
North Humberside
HU14 3JQ
Director NameMr Richard Tate
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(59 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 August 2009)
RoleManager
Correspondence Address35 Charles Avenue
Scotter
Gainsborough
Lincolnshire
DN21 3RP
Director NameMr Robert Arthur Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(59 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 May 2004)
RoleCompany Director
Correspondence Address39 Headlands Drive
Hessle
North Humberside
HU13 0JP
Secretary NameMr Robert Arthur Taylor
NationalityBritish
StatusResigned
Appointed04 May 1991(59 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address39 Headlands Drive
Hessle
North Humberside
HU13 0JP
Director NameMark Benjamin Richard Carter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(68 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2004)
RoleCompany Director
Correspondence Address35 Woodlands
Beverley
East Yorkshire
HU17 8BT
Director NameAnn Marjorie Carter
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(70 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressThe Beeches 7 Woodgates Mount
North Ferriby
North Humberside
HU14 3JQ
Secretary NameMr Iain Alistair Aitchison
NationalityBritish
StatusResigned
Appointed01 January 2005(72 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address1 Elwyn Way
Hedon
East Yorkshire
HU12 8GE
Secretary NameMr Richard Tate
NationalityBritish
StatusResigned
Appointed25 March 2009(77 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 May 2009)
RoleCompany Director
Correspondence Address35 Charles Avenue
Scotter
Gainsborough
Lincolnshire
DN21 3RP
Secretary NameMr Stephen John Wray
NationalityBritish
StatusResigned
Appointed01 May 2009(77 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Director NameMr Stephen John Wray
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(77 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY

Contact

Websitecfstruthers.co.uk

Location

Registered AddressMillennium Works
Valletta Street
Hull
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Cf Struthers (Hull) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,176,652
Gross Profit£1,499,231
Net Worth£5,071,221
Cash£297,174
Current Liabilities£1,952,100

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (2 weeks from now)

Charges

24 June 2022Delivered on: 24 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as millennium works, valletta street, hedon road, hull, HU9 5NP registered at the land registry under title number HS301295.
Outstanding
1 July 2020Delivered on: 13 July 2020
Persons entitled: Tudorhead Holdings Limited

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 30 January 2020
Persons entitled: Tudorhead Holdings Limited (08557924)

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the east side of valletta street, kingston upon hull registered at the land registry with title number HS301295.
Outstanding
24 January 2020Delivered on: 30 January 2020
Persons entitled: Tudorhead Holdings Limited (08557924)

Classification: A registered charge
Outstanding
7 October 2004Delivered on: 20 October 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of and the company's rights in relation to policy numbers L0191026252 and L0296126252,. See the mortgage charge document for full details.
Outstanding
5 May 2004Delivered on: 7 May 2004
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.
Particulars: Land and buildings on the east side of valletta street kingston upon hull t/n HS301295.
Outstanding
5 May 2004Delivered on: 7 May 2004
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.
Particulars: Land and buildings on the east side of valletta street kingston upon hull t/n HS301295. 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.
Outstanding
24 June 2022Delivered on: 24 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
26 April 2002Delivered on: 2 May 2002
Satisfied on: 7 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings situate to the east of valetta street and to the north of hedon road kingston upon hull t/no HS295423. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 March 1969Delivered on: 25 March 1969
Satisfied on: 7 May 2004
Persons entitled: National Provincial Bank LTD

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignement of goodwill & connection of business & benefit of all licences. Fixed & floating charges see doc 66 for futher details.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 November 2020Appointment of Mr Martin John Graves as a director on 1 November 2020 (2 pages)
17 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
13 July 2020Registration of charge 002624790008, created on 1 July 2020 (53 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
30 January 2020Registration of charge 002624790007, created on 24 January 2020 (43 pages)
30 January 2020Registration of charge 002624790006, created on 24 January 2020 (49 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 January 2020Satisfaction of charge 4 in full (1 page)
27 January 2020Satisfaction of charge 3 in full (2 pages)
27 January 2020Satisfaction of charge 5 in full (1 page)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (22 pages)
13 July 2018Termination of appointment of Stephen John Wray as a director on 30 June 2018 (1 page)
13 July 2018Appointment of Mr Martin John Graves as a secretary on 1 July 2018 (2 pages)
13 July 2018Termination of appointment of Stephen John Wray as a secretary on 30 June 2018 (1 page)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
21 June 2017Full accounts made up to 31 December 2016 (23 pages)
21 June 2017Full accounts made up to 31 December 2016 (23 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (21 pages)
12 August 2016Full accounts made up to 31 December 2015 (21 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(4 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(4 pages)
25 September 2015Full accounts made up to 31 December 2014 (22 pages)
25 September 2015Full accounts made up to 31 December 2014 (22 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(4 pages)
7 May 2015Director's details changed for Neil Burton on 1 January 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(4 pages)
7 May 2015Director's details changed for Neil Burton on 1 January 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(4 pages)
7 May 2015Director's details changed for Neil Burton on 1 January 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100,000
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100,000
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100,000
(4 pages)
12 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
12 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
11 May 2012Director's details changed for Neil Burton on 4 May 2012 (2 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Neil Burton on 4 May 2012 (2 pages)
11 May 2012Director's details changed for Neil Burton on 4 May 2012 (2 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Accounts for a medium company made up to 31 December 2010 (18 pages)
4 January 2012Accounts for a medium company made up to 31 December 2010 (18 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Stephen John Wray on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Stephen John Wray on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Stephen John Wray on 1 January 2010 (2 pages)
15 April 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
15 April 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
13 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
13 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
6 August 2009Appointment terminated director richard tate (1 page)
6 August 2009Director appointed stephen john wray (3 pages)
6 August 2009Appointment terminated director richard tate (1 page)
6 August 2009Director appointed stephen john wray (3 pages)
15 May 2009Appointment terminated secretary richard tate (1 page)
15 May 2009Appointment terminated secretary richard tate (1 page)
15 May 2009Secretary appointed stephen john wray (2 pages)
15 May 2009Secretary appointed stephen john wray (2 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
5 April 2009Secretary appointed richard tate (1 page)
5 April 2009Secretary appointed richard tate (1 page)
5 April 2009Appointment terminated secretary iain aitchison (1 page)
5 April 2009Appointment terminated secretary iain aitchison (1 page)
11 March 2009Registered office changed on 11/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
11 March 2009Registered office changed on 11/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
3 December 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
3 December 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
15 August 2008Return made up to 04/05/08; full list of members (3 pages)
15 August 2008Return made up to 04/05/08; full list of members (3 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Return made up to 04/05/07; full list of members (2 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Return made up to 04/05/07; full list of members (2 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
8 June 2006Return made up to 04/05/06; full list of members (2 pages)
8 June 2006Return made up to 04/05/06; full list of members (2 pages)
4 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
4 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
13 July 2005Return made up to 04/05/05; full list of members (7 pages)
13 July 2005Return made up to 04/05/05; full list of members (7 pages)
9 July 2005Registered office changed on 09/07/05 from: millennium works valletta street hull north humberside HU9 5NP (1 page)
9 July 2005Registered office changed on 09/07/05 from: millennium works valletta street hull north humberside HU9 5NP (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of contract relating to shares (4 pages)
13 October 2004Particulars of contract relating to shares (4 pages)
13 October 2004Ad 06/08/02--------- £ si 40000@1 (2 pages)
13 October 2004Ad 06/08/02--------- £ si 40000@1 (2 pages)
23 June 2004Return made up to 04/05/04; no change of members (9 pages)
23 June 2004Return made up to 04/05/04; no change of members (9 pages)
13 May 2004Director resigned (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Declaration of assistance for shares acquisition (6 pages)
13 May 2004Director resigned (1 page)
13 May 2004Declaration of assistance for shares acquisition (6 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
7 May 2004Particulars of mortgage/charge (8 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Particulars of mortgage/charge (8 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 May 2003Return made up to 04/05/03; full list of members (9 pages)
14 May 2003Return made up to 04/05/03; full list of members (9 pages)
2 April 2003Nc inc already adjusted 20/03/03 (2 pages)
2 April 2003Nc inc already adjusted 20/03/03 (2 pages)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
16 June 2002Registered office changed on 16/06/02 from: erimus works valletta street hedon road hull HU9 5NU (1 page)
16 June 2002Registered office changed on 16/06/02 from: erimus works valletta street hedon road hull HU9 5NU (1 page)
11 June 2002Return made up to 04/05/02; full list of members (10 pages)
11 June 2002Return made up to 04/05/02; full list of members (10 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
5 June 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2001Return made up to 04/05/01; full list of members (8 pages)
5 June 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2001Return made up to 04/05/01; full list of members (8 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
24 May 2000Return made up to 04/05/00; full list of members (8 pages)
24 May 2000Return made up to 04/05/00; full list of members (8 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
16 May 1999Return made up to 04/05/99; no change of members (4 pages)
16 May 1999Return made up to 04/05/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (11 pages)
9 September 1998Full accounts made up to 31 December 1997 (11 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
13 May 1998Return made up to 04/05/98; full list of members (6 pages)
13 May 1998Return made up to 04/05/98; full list of members (6 pages)
28 June 1997Full accounts made up to 31 December 1996 (12 pages)
28 June 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Return made up to 04/05/97; no change of members (4 pages)
23 May 1997Return made up to 04/05/97; no change of members (4 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 May 1996Return made up to 04/05/96; full list of members (6 pages)
16 May 1996Return made up to 04/05/96; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995Return made up to 04/05/95; full list of members (6 pages)
11 May 1995Return made up to 04/05/95; full list of members (6 pages)
15 June 1994Accounts for a small company made up to 31 December 1993 (7 pages)
15 June 1994Accounts for a small company made up to 31 December 1993 (7 pages)
4 July 1993Accounts for a small company made up to 31 December 1992 (6 pages)
4 July 1993Accounts for a small company made up to 31 December 1992 (6 pages)
20 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
20 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
22 July 1991Accounts for a small company made up to 31 December 1990 (5 pages)
22 July 1991Accounts for a small company made up to 31 December 1990 (5 pages)
10 May 1990Accounts for a small company made up to 31 December 1989 (5 pages)
10 May 1990Accounts for a small company made up to 31 December 1989 (5 pages)
24 May 1989Accounts for a small company made up to 31 December 1988 (5 pages)
24 May 1989Accounts for a small company made up to 31 December 1988 (5 pages)
23 May 1988Accounts for a small company made up to 31 December 1987 (5 pages)
23 May 1988Accounts for a small company made up to 31 December 1987 (5 pages)
9 July 1987Accounts for a small company made up to 31 December 1986 (5 pages)
9 July 1987Accounts for a small company made up to 31 December 1986 (5 pages)
26 July 1986Accounts for a small company made up to 31 December 1985 (5 pages)
26 July 1986Accounts for a small company made up to 31 December 1985 (5 pages)
5 June 1984Accounts made up to 31 October 1983 (5 pages)
5 June 1984Accounts made up to 31 October 1983 (5 pages)
10 May 1984Accounts made up to 31 December 1984 (5 pages)
10 May 1984Accounts made up to 31 December 1984 (5 pages)
6 May 1983Accounts made up to 31 October 1982 (10 pages)
6 May 1983Accounts made up to 31 October 1982 (10 pages)
1 June 1982Accounts made up to 31 October 1981 (10 pages)
1 June 1982Accounts made up to 31 October 1981 (10 pages)
5 June 1981Accounts made up to 31 October 1980 (9 pages)
5 June 1981Accounts made up to 31 October 1980 (9 pages)
5 February 1932Certificate of incorporation (1 page)
5 February 1932Incorporation (15 pages)
5 February 1932Certificate of incorporation (1 page)