Sheffield
S1 4JX
Director Name | Mr Neil Andrew |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(65 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Egerton Street Sheffield S1 4JX |
Director Name | Mr David James Ray |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(74 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Group Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward Pryor & Son Limited Egerton Street Sheffield S1 4JX |
Director Name | Mr Simon John Dunn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(74 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton Street Sheffield S1 4JX |
Director Name | Mr Daniel Stephenson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Egerton Street Sheffield S1 4JX |
Director Name | Mr Andrew James Davies |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(88 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Egerton Street Sheffield S1 4JX |
Secretary Name | Mr Andrew James Davies |
---|---|
Status | Current |
Appointed | 01 April 2024(88 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Correspondence Address | Egerton Street Sheffield S1 4JX |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | David Gilbert King |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 5 Petworth Drive Sheffield South Yorkshire S11 9QU |
Director Name | Albert Edward Godbehere |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 1993) |
Role | Technical Director |
Correspondence Address | 51 Sandygate Park Sheffield South Yorkshire S10 5TZ |
Director Name | Clarence Ellis |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 1994) |
Role | Chairman & Director |
Correspondence Address | Cloisters 20 Ewden Way Barnsley South Yorkshire S75 2JW |
Director Name | Mr John Andrew Douglas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Broad Elms Lane Sheffield South Yorkshire S11 9RQ |
Secretary Name | Mr John Andrew Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Broad Elms Lane Sheffield South Yorkshire S11 9RQ |
Director Name | Mr Mark Lewis Jenkins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(57 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Willow Croft Hope Road Bamford S33 0AL |
Director Name | Michael William Brook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 1997) |
Role | Engineer |
Correspondence Address | 23 Orchard Croft Dodworth Barnsley South Yorkshire S75 3QY |
Director Name | Dean Peter Finister |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(65 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 December 2008) |
Role | Accountant |
Correspondence Address | 36 Peveril Road Sheffield South Yorkshire S11 7AP |
Secretary Name | Dean Peter Finister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2008) |
Role | Accountant |
Correspondence Address | 36 Peveril Road Sheffield South Yorkshire S11 7AP |
Director Name | Mr Peter James Flint |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(73 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Egerton Street Sheffield S1 4JX |
Director Name | Mr Alastair Richard Morris |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Egerton Street Sheffield S1 4JX |
Director Name | Mr Alan Graham Rhodes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(83 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Egerton Street Sheffield S1 4JX |
Secretary Name | Mr Alan Graham Rhodes |
---|---|
Status | Resigned |
Appointed | 02 April 2019(83 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2023) |
Role | Company Director |
Correspondence Address | Egerton Street Sheffield S1 4JX |
Website | pryormarking.com |
---|---|
Telephone | 0114 2766044 |
Telephone region | Sheffield |
Registered Address | Egerton Street Sheffield S1 4JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
21.8k at £1 | Neil Andrew 9.75% Ordinary |
---|---|
17.3k at £1 | Trustees Of Edward Pryor Employees Profit Linked Share Plan 7.71% Ordinary |
126.7k at £1 | Trustees Of R. & K. Pryor Charity 56.56% Ordinary |
11.2k at £1 | Mr Peter Wilton Lee 5.00% Ordinary |
9.5k at £1 | Mr John J. Tissiman 4.24% Ordinary |
4.8k at £1 | David James Ray 2.12% Ordinary |
22.4k at £1 | Edward Pryor & Son LTD 10.00% Ordinary |
3.6k at £1 | Simon John Dunn 1.61% Ordinary |
2.9k at £1 | Andrew James Davies 1.31% Ordinary |
2k at £1 | Mrs Henrietta Wilkinson 0.89% Ordinary |
1.1k at £1 | John A. Douglas 0.47% Ordinary |
750 at £1 | Executors Of Herbert B. Mason 0.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,066,878 |
Net Worth | £4,342,726 |
Cash | £990,140 |
Current Liabilities | £1,661,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
8 July 2014 | Delivered on: 17 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 May 2014 | Delivered on: 24 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 24 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a land at egerton street, sheffield t/no:SYK527970. Outstanding |
2 July 2010 | Delivered on: 7 July 2010 Satisfied on: 14 July 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at egerton street, sheffield t/no SYK527970 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
28 May 2010 | Delivered on: 3 June 2010 Satisfied on: 14 July 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 October 2003 | Delivered on: 10 October 2003 Satisfied on: 29 October 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 1991 | Delivered on: 2 May 1991 Satisfied on: 29 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south east side of brinsworth lane rotherham t/no syk 261805 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1986 | Delivered on: 8 September 1986 Satisfied on: 29 October 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of and licences a charge by way of legal mortgage over various properties and/or the proceeds of sale thereof (for full details of properties please see continuation sheet of form 395). Fully Satisfied |
30 November 2023 | Termination of appointment of Alan Graham Rhodes as a secretary on 23 November 2023 (1 page) |
---|---|
30 November 2023 | Termination of appointment of Alan Graham Rhodes as a director on 23 November 2023 (1 page) |
2 November 2023 | Group of companies' accounts made up to 31 March 2023 (36 pages) |
31 October 2023 | Director's details changed for Mr John Joseph Tissiman on 30 October 2023 (2 pages) |
31 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
14 September 2023 | Director's details changed for Mr Simon John Dunn on 14 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Neil Andrew on 14 September 2023 (2 pages) |
14 January 2023 | Resolutions
|
14 January 2023 | Memorandum and Articles of Association (21 pages) |
4 January 2023 | Cessation of Hugh Anthony Cotton as a person with significant control on 31 December 2022 (1 page) |
7 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
31 October 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
22 March 2022 | Cessation of Robert David Littlewood as a person with significant control on 10 March 2022 (1 page) |
22 March 2022 | Notification of Richard Anthony Frost as a person with significant control on 24 February 2022 (2 pages) |
22 March 2022 | Cessation of Peter Wilton Lee as a person with significant control on 10 March 2022 (1 page) |
12 January 2022 | Appointment of Mr Daniel Stephenson as a director on 1 January 2022 (2 pages) |
6 December 2021 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
26 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
30 December 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
4 November 2020 | Termination of appointment of Peter James Flint as a director on 31 October 2020 (1 page) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Alastair Richard Morris as a director on 30 September 2020 (1 page) |
9 December 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
1 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
28 June 2019 | Director's details changed for Mr Neil Andrew on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr John Joseph Tissiman on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Peter James Flint on 28 June 2019 (2 pages) |
15 April 2019 | Appointment of Mr Alan Graham Rhodes as a secretary on 2 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Alan Graham Rhodes as a director on 2 April 2019 (2 pages) |
14 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (12 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (12 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
26 October 2015 | Director's details changed for Mr Simon John Dunn on 1 April 2011 (2 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr David James Ray on 1 April 2011 (2 pages) |
26 October 2015 | Director's details changed for Mr Alastair Richard Morris on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Simon John Dunn on 1 April 2011 (2 pages) |
26 October 2015 | Director's details changed for Mr Simon John Dunn on 1 April 2011 (2 pages) |
26 October 2015 | Director's details changed for Mr David James Ray on 1 April 2011 (2 pages) |
26 October 2015 | Director's details changed for Mr Alastair Richard Morris on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Alastair Richard Morris on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr David James Ray on 1 April 2011 (2 pages) |
6 January 2015 | Appointment of Mr Alastair Richard Morris as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Alastair Richard Morris as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Alastair Richard Morris as a director on 1 January 2015 (2 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2014 | Resolutions
|
22 September 2014 | Resolutions
|
17 July 2014 | Registration of charge 003132300008, created on 8 July 2014 (18 pages) |
17 July 2014 | Registration of charge 003132300008, created on 8 July 2014 (18 pages) |
17 July 2014 | Registration of charge 003132300008, created on 8 July 2014 (18 pages) |
14 July 2014 | Satisfaction of charge 5 in full (2 pages) |
14 July 2014 | Satisfaction of charge 5 in full (2 pages) |
14 July 2014 | Satisfaction of charge 4 in full (1 page) |
14 July 2014 | Satisfaction of charge 4 in full (1 page) |
24 May 2014 | Registration of charge 003132300007 (19 pages) |
24 May 2014 | Registration of charge 003132300006 (18 pages) |
24 May 2014 | Registration of charge 003132300007 (19 pages) |
24 May 2014 | Registration of charge 003132300006 (18 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 November 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
8 November 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (43 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (43 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Appointment of Mr Simon John Dunn as a director (2 pages) |
6 April 2011 | Appointment of Mr Simon John Dunn as a director (2 pages) |
6 April 2011 | Appointment of Mr David James Ray as a director (2 pages) |
6 April 2011 | Appointment of Mr David James Ray as a director (2 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (42 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (42 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 December 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
29 December 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
19 November 2009 | Director's details changed for John Joseph Tissiman on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Peter James Flint on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Neil Andrew on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Neil Andrew on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Peter James Flint on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Director's details changed for John Joseph Tissiman on 18 November 2009 (2 pages) |
20 August 2009 | Appointment terminated director peter lee (1 page) |
20 August 2009 | Appointment terminated director peter lee (1 page) |
25 June 2009 | Director appointed mr peter james flint (1 page) |
25 June 2009 | Director appointed mr peter james flint (1 page) |
14 January 2009 | Group of companies' accounts made up to 31 March 2008 (41 pages) |
14 January 2009 | Group of companies' accounts made up to 31 March 2008 (41 pages) |
22 December 2008 | Appointment terminated secretary dean finister (1 page) |
22 December 2008 | Appointment terminated secretary dean finister (1 page) |
22 December 2008 | Appointment terminated director dean finister (1 page) |
22 December 2008 | Appointment terminated director dean finister (1 page) |
30 October 2008 | Return made up to 25/10/08; full list of members (8 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (8 pages) |
16 January 2008 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
16 January 2008 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
29 October 2007 | Return made up to 25/10/07; full list of members (7 pages) |
29 October 2007 | Return made up to 25/10/07; full list of members (7 pages) |
11 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
7 January 2007 | Group of companies' accounts made up to 30 April 2006 (52 pages) |
7 January 2007 | Group of companies' accounts made up to 30 April 2006 (52 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 25/10/06; full list of members (7 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 25/10/06; full list of members (7 pages) |
9 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
4 November 2005 | Group of companies' accounts made up to 30 April 2005 (32 pages) |
4 November 2005 | Group of companies' accounts made up to 30 April 2005 (32 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
22 February 2005 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
22 February 2005 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
16 November 2004 | Return made up to 25/10/04; full list of members (13 pages) |
16 November 2004 | Return made up to 25/10/04; full list of members (13 pages) |
11 March 2004 | Group of companies' accounts made up to 30 April 2003 (31 pages) |
11 March 2004 | Group of companies' accounts made up to 30 April 2003 (31 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Memorandum and Articles of Association (28 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Memorandum and Articles of Association (28 pages) |
19 November 2003 | Return made up to 25/10/03; change of members (11 pages) |
19 November 2003 | Return made up to 25/10/03; change of members (11 pages) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
7 January 2003 | Group of companies' accounts made up to 30 April 2002 (30 pages) |
7 January 2003 | Group of companies' accounts made up to 30 April 2002 (30 pages) |
8 November 2002 | Return made up to 25/10/02; no change of members (9 pages) |
8 November 2002 | Return made up to 25/10/02; no change of members (9 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
19 November 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
19 November 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
14 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
9 February 2001 | Full group accounts made up to 30 April 2000 (27 pages) |
9 February 2001 | Full group accounts made up to 30 April 2000 (27 pages) |
20 November 2000 | Return made up to 25/10/00; full list of members (12 pages) |
20 November 2000 | Return made up to 25/10/00; full list of members (12 pages) |
18 February 2000 | Full group accounts made up to 30 April 1999 (27 pages) |
18 February 2000 | Full group accounts made up to 30 April 1999 (27 pages) |
23 November 1999 | Return made up to 25/10/99; no change of members (7 pages) |
23 November 1999 | Return made up to 25/10/99; no change of members (7 pages) |
28 January 1999 | Full group accounts made up to 30 April 1998 (27 pages) |
28 January 1999 | Full group accounts made up to 30 April 1998 (27 pages) |
9 November 1998 | Return made up to 25/10/98; change of members (7 pages) |
9 November 1998 | Return made up to 25/10/98; change of members (7 pages) |
31 January 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
31 January 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
13 November 1997 | Return made up to 25/10/97; full list of members
|
13 November 1997 | Return made up to 25/10/97; full list of members
|
25 January 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
25 January 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
14 November 1996 | Return made up to 25/10/96; change of members (9 pages) |
14 November 1996 | Return made up to 25/10/96; change of members (9 pages) |
13 December 1995 | Full group accounts made up to 30 April 1995 (25 pages) |
13 December 1995 | Full group accounts made up to 30 April 1995 (25 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
23 November 1995 | Return made up to 25/10/95; change of members (8 pages) |
23 November 1995 | Return made up to 25/10/95; change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (302 pages) |
13 December 1990 | Memorandum and Articles of Association (8 pages) |
13 December 1990 | Memorandum and Articles of Association (8 pages) |
16 November 1990 | Memorandum and Articles of Association (39 pages) |
16 November 1990 | Memorandum and Articles of Association (39 pages) |
21 April 1936 | Certificate of incorporation (1 page) |
21 April 1936 | Certificate of incorporation (1 page) |