Company NameA.Taylor & Son(Leeds),Limited
Company StatusActive
Company Number00302227
CategoryPrivate Limited Company
Incorporation Date26 June 1935(88 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Stuart Benson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(56 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPepper House Pepper Road
Hunslet
Leeds
West Yorkshire
LS10 2NP
Secretary NameMrs Emma Mills
StatusCurrent
Appointed15 August 2013(78 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressPepper House Pepper Road
Hunslet
Leeds
West Yorkshire
LS10 2NP
Director NameMrs Emma Louise Mills
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(79 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Fusion Court
Aberford Road, Garforth
Leeds
LS25 2GH
Director NameMr Ashley Duncan Rodger Benson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(87 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Fusion Court
Aberford Road, Garforth
Leeds
LS25 2GH
Director NameMr Herbert William Benson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(56 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 07 April 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPepper House Pepper Road
Hunslet
Leeds
West Yorkshire
LS10 2NP
Secretary NameMr John Stuart Benson
NationalityBritish
StatusResigned
Appointed27 December 1991(56 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanterns
19 Clara Drive Calverley
Leeds
West Yorkshire
LS28 5QP
Director NameMr Russell Craig Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(57 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2004)
RoleCompany Executive
Correspondence AddressGreenacres 82 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JA
Secretary NameJudith Stella Hazelwood
NationalityBritish
StatusResigned
Appointed20 August 1996(61 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2012)
RoleCompany Director
Correspondence Address58 Old Road
Churwell Morley
Leeds
West Yorkshire
LS27 7RT
Director NameMr David Leslie Minskip
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(66 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 20 January 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPepper House Pepper Road
Hunslet
Leeds
West Yorkshire
LS10 2NP

Contact

Websitewww.ataylor.co.uk

Location

Registered AddressUnit 11 Fusion Court
Aberford Road, Garforth
Leeds
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.2k at £1John Stuart Benson
75.59%
Ordinary
500 at £1Ashley Benson
4.60%
Ordinary
500 at £1Holly Benson
4.60%
Ordinary
500 at £1Katie Benson
4.60%
Ordinary
1.2k at £1David Leslie Minskip
10.59%
Ordinary

Financials

Year2014
Turnover£13,091,649
Gross Profit£2,619,609
Net Worth£4,858,920
Cash£607,503
Current Liabilities£2,819,488

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

12 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 pepper road leeds t/no. WYK749637 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 2007Delivered on: 12 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the east of pepper road hunslet leeds west yorkshire WYK84226 & WYK299859. 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.
Outstanding
30 September 2002Delivered on: 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 11 and 12 pennine industrial estate modder avenue armley leeds LS12 3ES. 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.
Outstanding
25 June 2002Delivered on: 11 July 2002
Persons entitled: The Royal Bank of Scotland 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/Hold land and buildings lying to the south east of kirkstall rd,leeds,west yorkshire; WYK444904. 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.
Outstanding
25 June 2002Delivered on: 11 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to north of viaduct rd,leeds west yorkshire; WYK214889. 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.
Outstanding
25 June 2002Delivered on: 3 July 2002
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 2012Delivered on: 2 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 west side) pepper road leeds t/n WYK517164 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
23 December 1994Delivered on: 30 December 1994
Satisfied on: 17 August 2002
Persons entitled: Yorkshire Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further 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
16 May 1986Delivered on: 4 June 1986
Satisfied on: 7 September 2002
Persons entitled: Yorkshire 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: Land and property k/a burley vale works T.N. 214889 together with all fixtures & fittings, plant machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1980Delivered on: 26 September 1980
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - lands & premises - burley vale works, weaver street leeds together with all fixtures.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
20 December 2019Full accounts made up to 31 March 2019 (21 pages)
29 November 2019Director's details changed for Mrs Emma Louise Mills on 5 November 2019 (2 pages)
29 November 2019Change of details for Mr John Stuart Benson as a person with significant control on 1 November 2019 (2 pages)
29 November 2019Director's details changed for Mr John Stuart Benson on 1 November 2019 (2 pages)
29 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
21 December 2018Full accounts made up to 31 March 2018 (21 pages)
28 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
22 December 2017Full accounts made up to 31 March 2017 (20 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
2 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 February 2017Full accounts made up to 31 March 2016 (24 pages)
6 February 2017Full accounts made up to 31 March 2016 (24 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 August 2016Director's details changed for Mr John Stuart Benson on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr John Stuart Benson on 4 August 2016 (2 pages)
10 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
10 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,858
(8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,858
(8 pages)
26 January 2015Appointment of Mrs Emma Louise Mills as a director on 19 December 2014 (2 pages)
26 January 2015Appointment of Mrs Emma Louise Mills as a director on 19 December 2014 (2 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
31 October 2014Annual return made up to 31 October 2014
Statement of capital on 2014-10-31
  • GBP 10,858
(6 pages)
31 October 2014Annual return made up to 31 October 2014
Statement of capital on 2014-10-31
  • GBP 10,858
(6 pages)
5 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
5 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,858
(6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,858
(6 pages)
13 September 2013Appointment of Mrs Emma Mills as a secretary (2 pages)
13 September 2013Appointment of Mrs Emma Mills as a secretary (2 pages)
16 April 2013Termination of appointment of Herbert Benson as a director (1 page)
16 April 2013Termination of appointment of Herbert Benson as a director (1 page)
12 February 2013Director's details changed for Mr John Stuart Benson on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Mr John Stuart Benson on 11 February 2013 (2 pages)
12 February 2013Director's details changed for David Leslie Minskip on 11 February 2013 (2 pages)
12 February 2013Registered office address changed from , Weaver Street, Leeds, LS4 2AY on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Herbert William Benson on 11 February 2013 (2 pages)
12 February 2013Director's details changed for David Leslie Minskip on 11 February 2013 (2 pages)
12 February 2013Registered office address changed from Weaver Street Leeds LS4 2AY on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Herbert William Benson on 11 February 2013 (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (19 pages)
24 December 2012Full accounts made up to 31 March 2012 (19 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
2 October 2012Termination of appointment of Judith Hazelwood as a secretary (1 page)
2 October 2012Termination of appointment of Judith Hazelwood as a secretary (1 page)
14 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
16 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
16 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
17 December 2010Register inspection address has been changed from C/O Farrar Smith Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ United Kingdom (1 page)
17 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
17 December 2010Register inspection address has been changed from C/O Farrar Smith Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ United Kingdom (1 page)
17 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr John Stuart Benson on 1 October 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for David Leslie Minskip on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Leslie Minskip on 1 October 2009 (2 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Director's details changed for Mr Herbert William Benson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Herbert William Benson on 1 October 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Mr John Stuart Benson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr John Stuart Benson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Herbert William Benson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Leslie Minskip on 1 October 2009 (2 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2008Return made up to 31/10/08; full list of members (5 pages)
7 November 2008Return made up to 31/10/08; full list of members (5 pages)
20 October 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
20 October 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
2 May 2008Gbp ic 13114/10608\03/04/08\gbp sr 2506@1=2506\ (2 pages)
2 May 2008Gbp ic 13114/10608\03/04/08\gbp sr 2506@1=2506\ (2 pages)
17 December 2007Return made up to 31/10/07; full list of members (3 pages)
17 December 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
9 November 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
4 December 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
4 December 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
1 December 2006Return made up to 31/10/06; full list of members (3 pages)
1 December 2006Return made up to 31/10/06; full list of members (3 pages)
13 December 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
13 December 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
6 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
30 December 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
30 December 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
26 November 2004Secretary's particulars changed (1 page)
26 November 2004Return made up to 31/10/04; full list of members (11 pages)
26 November 2004Secretary's particulars changed (1 page)
26 November 2004Return made up to 31/10/04; full list of members (11 pages)
11 December 2003Return made up to 31/10/03; full list of members (11 pages)
11 December 2003Return made up to 31/10/03; full list of members (11 pages)
8 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
8 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
5 December 2002Return made up to 31/10/02; full list of members (11 pages)
5 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
5 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
5 December 2002Return made up to 31/10/02; full list of members (11 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
17 August 2002Declaration of satisfaction of mortgage/charge (1 page)
17 August 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Particulars of mortgage/charge (6 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
11 July 2002Particulars of mortgage/charge (6 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
13 May 2002Ad 26/03/02--------- £ si 200@1=200 £ ic 12914/13114 (2 pages)
13 May 2002Ad 26/03/02--------- £ si 200@1=200 £ ic 12914/13114 (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
6 December 2001Return made up to 31/10/01; full list of members (8 pages)
6 December 2001Return made up to 31/10/01; full list of members (8 pages)
16 August 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
16 August 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
2 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
2 April 2001Memorandum and Articles of Association (13 pages)
2 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
2 April 2001Nc dec already adjusted 23/02/01 (1 page)
2 April 2001Nc dec already adjusted 23/02/01 (1 page)
2 April 2001Nc inc already adjusted 23/02/01 (1 page)
2 April 2001Memorandum and Articles of Association (13 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2001Nc inc already adjusted 23/02/01 (1 page)
1 December 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
1 December 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
3 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
17 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
26 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
14 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
16 March 1998Memorandum and Articles of Association (11 pages)
16 March 1998Memorandum and Articles of Association (11 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 December 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
10 December 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
3 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 November 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 November 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)