Company NameHenry Boot Estates Limited
Company StatusActive
Company Number00276603
CategoryPrivate Limited Company
Incorporation Date6 June 1933(90 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(82 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Edward James Hutchinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(85 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(85 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(86 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Hamer James Edwin Boot
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(90 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameArthur Derek Glossop
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(58 years after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleChartered Accountant
Correspondence Address248 Abbey Lane
Sheffield
South Yorkshire
S8 0BW
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(58 years after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusResigned
Appointed05 June 1991(58 years after company formation)
Appointment Duration22 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(58 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameJohn Kenneth Gledhill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(59 years, 1 month after company formation)
Appointment Duration13 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address10 Meadowfield
Whaley Bridge
High Peak
Derbyshire
SK23 7AX
Director NameRoger Brady
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(59 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 September 2004)
RoleCompany Director
Correspondence AddressPinewood Lodge
Gold Hill, Tansley
Matlock
Derbyshire
DE4 5FG
Director NameJonathan Hamer Boot
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(62 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2009)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameTimothy Michael Washer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(62 years, 11 months after company formation)
Appointment Duration15 years (resigned 24 May 2011)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(62 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 September 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(75 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
South Yorkshire
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(80 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitehenryboot.co.uk
Telephone0114 2555444
Telephone regionSheffield

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

230k at £1Henry Boot PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,396,401
Gross Profit£1,246,482
Net Worth£21,952,049
Cash£60,635
Current Liabilities£671,632

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

23 January 2020Delivered on: 28 January 2020
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Freehold land known as land on the north east side of callywhite lane, dronfield, registered at the land registry with title number DY360613 and freehold land being hewson house, unit 3 apex court, woodlands, almondsbury, registered at the land registry with title number AV185214. For more details please refer to the instrument.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: A registered charge
Particulars: Parkhead house, carver street sheffield t/no SYK168578. Training centre, clay street, sheffield t/no SYK272069. Former training centre, callywhite lane sheffield t/no DY360613.
Outstanding
6 May 2009Delivered on: 9 May 2009
Satisfied on: 3 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 July 1986Delivered on: 15 August 1986
Persons entitled:
Hessische Landesbank-Gironzentrale
Barclays Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustees for the banks as defined and hessische landesbank-gironzentrale on any account whatsoever.
Particulars: (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1986Delivered on: 21 March 1986
Satisfied on: 7 September 1989
Persons entitled: Barclays Bank PLC

Classification: Standard security reg stered in scotland 18TH march 1986
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 21ST february 1986.
Particulars: 129 glasgow road baillieston.
Fully Satisfied
21 February 1986Delivered on: 6 March 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1986Delivered on: 7 March 1986
Satisfied on: 7 September 1989
Persons entitled: Barclays 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: F/H property k/a or being 14, northolm hendon london, title no:- P82375.
Fully Satisfied
31 May 1940Delivered on: 13 June 1940
Satisfied on: 6 October 1993
Persons entitled: Bradford 3RD Equitable Benefit B. S.

Classification: Charge
Secured details: Sums in excess of normal lending of chargees in prospect of advances made to purchases of houses in coy's estates.
Particulars: All sums of money deposited by the company with the chargee by way of security.
Fully Satisfied
28 August 1939Delivered on: 31 August 1939
Satisfied on: 6 October 1993
Persons entitled: Bradford 3RD Equitable Benefit B. S.

Classification: Charge
Secured details: Sums in excess of the normal lending limite of the chargees in respect of advances made to purchasers of houses on the company's estates.
Particulars: All sums deposited by the company with the chargees.
Fully Satisfied

Filing History

5 August 2020Full accounts made up to 31 December 2019 (32 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
28 January 2020Registration of charge 002766030009, created on 23 January 2020 (75 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (31 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
3 October 2018Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page)
3 October 2018Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (25 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 230,004
(4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 230,004
(4 pages)
6 May 2016Full accounts made up to 31 December 2015 (23 pages)
6 May 2016Full accounts made up to 31 December 2015 (23 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 230,004
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 230,004
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 230,004
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
3 March 2015Satisfaction of charge 7 in full (4 pages)
3 March 2015Satisfaction of charge 7 in full (4 pages)
19 February 2015Registration of charge 002766030008, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 002766030008, created on 17 February 2015 (75 pages)
29 October 2014Statement of company's objects (2 pages)
29 October 2014Resolutions
  • RES13 ‐ Re sect 175 ca 2006 22/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 22/10/2014
(40 pages)
29 October 2014Statement of company's objects (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 230,004
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 230,004
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 230,004
(4 pages)
29 May 2014Full accounts made up to 31 December 2013 (23 pages)
29 May 2014Full accounts made up to 31 December 2013 (23 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of Timothy Washer as a director (1 page)
1 June 2011Termination of appointment of Timothy Washer as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (20 pages)
8 April 2011Full accounts made up to 31 December 2010 (20 pages)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 June 2010Full accounts made up to 31 December 2009 (17 pages)
1 June 2010Full accounts made up to 31 December 2009 (17 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
8 January 2010Termination of appointment of Jonathan Boot as a director (1 page)
8 January 2010Termination of appointment of Jonathan Boot as a director (1 page)
14 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
5 June 2009Return made up to 05/06/09; full list of members (5 pages)
5 June 2009Return made up to 05/06/09; full list of members (5 pages)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
28 April 2009Full accounts made up to 31 December 2008 (18 pages)
28 April 2009Full accounts made up to 31 December 2008 (18 pages)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
9 June 2008Return made up to 05/06/08; full list of members (5 pages)
9 June 2008Return made up to 05/06/08; full list of members (5 pages)
20 May 2008Full accounts made up to 31 December 2007 (19 pages)
20 May 2008Full accounts made up to 31 December 2007 (19 pages)
22 June 2007Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
22 June 2007Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
21 June 2007Full accounts made up to 31 December 2006 (20 pages)
21 June 2007Full accounts made up to 31 December 2006 (20 pages)
15 June 2007Return made up to 05/06/07; full list of members (3 pages)
15 June 2007Return made up to 05/06/07; full list of members (3 pages)
19 June 2006Full accounts made up to 31 December 2005 (25 pages)
19 June 2006Full accounts made up to 31 December 2005 (25 pages)
7 June 2006Return made up to 05/06/06; full list of members (3 pages)
7 June 2006Return made up to 05/06/06; full list of members (3 pages)
7 June 2006Registered office changed on 07/06/06 from: banner cross hall sheffield S11 9PD (1 page)
7 June 2006Registered office changed on 07/06/06 from: banner cross hall sheffield S11 9PD (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (18 pages)
20 June 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
21 June 2004Return made up to 05/06/04; full list of members (9 pages)
21 June 2004Return made up to 05/06/04; full list of members (9 pages)
11 June 2004Full accounts made up to 31 December 2003 (18 pages)
11 June 2004Full accounts made up to 31 December 2003 (18 pages)
13 June 2003Return made up to 05/06/03; full list of members (9 pages)
13 June 2003Return made up to 05/06/03; full list of members (9 pages)
22 May 2003Full accounts made up to 31 December 2002 (18 pages)
22 May 2003Full accounts made up to 31 December 2002 (18 pages)
15 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2002Full accounts made up to 31 December 2001 (16 pages)
6 June 2002Full accounts made up to 31 December 2001 (16 pages)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
12 June 2001Memorandum and Articles of Association (22 pages)
12 June 2001Memorandum and Articles of Association (22 pages)
4 June 2001Return made up to 05/06/01; full list of members (8 pages)
4 June 2001Return made up to 05/06/01; full list of members (8 pages)
16 June 2000Return made up to 05/06/00; full list of members (8 pages)
16 June 2000Return made up to 05/06/00; full list of members (8 pages)
26 May 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000Full accounts made up to 31 December 1999 (16 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
23 June 1999Full accounts made up to 31 December 1998 (16 pages)
23 June 1999Full accounts made up to 31 December 1998 (16 pages)
15 June 1999Return made up to 05/06/99; full list of members (9 pages)
15 June 1999Return made up to 05/06/99; full list of members (9 pages)
15 June 1998Full accounts made up to 31 December 1997 (18 pages)
15 June 1998Return made up to 05/06/98; full list of members (9 pages)
15 June 1998Return made up to 05/06/98; full list of members (9 pages)
15 June 1998Full accounts made up to 31 December 1997 (18 pages)
2 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1997Full accounts made up to 31 December 1996 (16 pages)
2 July 1997Full accounts made up to 31 December 1996 (16 pages)
2 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1997Memorandum and Articles of Association (18 pages)
11 March 1997Memorandum and Articles of Association (18 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
2 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
2 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
23 June 1995Full accounts made up to 31 December 1994 (17 pages)
23 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (100 pages)
6 June 1993Incorporation (19 pages)
6 June 1993Incorporation (19 pages)
1 January 1973Company name changed\certificate issued on 01/01/73 (2 pages)
1 January 1973Company name changed\certificate issued on 01/01/73 (2 pages)