Company NameDenholme Velvets Limited
DirectorsSachin Kothari and Samuel Benjamin John Boardman
Company StatusActive
Company Number00327694
CategoryPrivate Limited Company
Incorporation Date8 May 1937(86 years, 11 months ago)
Previous NameDenholme Silk Weavers (British) Limited

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameSachin Kothari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed09 September 2009(72 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1008 Windridge Drive Kingsport
Tennessee
37 660
Director NameMr Samuel Benjamin John Boardman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(74 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Forest Green
Illingworth
Halifax
HX2 8DG
Director NameLeslie Addyman
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(53 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 July 1991)
RoleTextile Manufacturer
Correspondence Address19 Atherton Lane
Brighouse
West Yorkshire
HD6 3TJ
Director NameJack Binns
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(53 years, 10 months after company formation)
Appointment Duration14 years (resigned 15 March 2005)
RoleTextile Manufacturer
Correspondence AddressScoatfell Hill Top Road
Hainworth
Keighley
West Yorkshire
BD21 5QN
Director NameFred Lidsky
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1991(53 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 September 2009)
RoleTextile Manufacturer
Correspondence Address1402 Mayesville Way
The Villages
Fl 32163
United States
Director NameBrian Lumb
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(53 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RoleTextile Manufacturer
Correspondence Address14 Lees Bank Hill
Cross Roads
Keighley
West Yorkshire
BD22 9HA
Director NameJacques David Wimpfheimer
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1991(53 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2000)
RoleTextile Manufacturer
Correspondence AddressStonington
Connecticut
Foreign
Director NameJames Meriwether Wimpfheimer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1991(53 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 September 2009)
RoleTextile Manufacturer
Correspondence Address362 West 46th Street
New York
Ny 10036
United States
Secretary NameJulian Armitage
NationalityBritish
StatusResigned
Appointed08 March 1991(53 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 22 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Garth
Quarmby
Huddersfield
West Yorkshire
HD3 4FH
Director NameMr Roy Earle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(54 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 April 2011)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence Address18 Oakbank Drive
Keighley
West Yorkshire
BD22 7DX
Director NameJulian Armitage
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(55 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 April 2011)
RoleCompany Secretary/Accountant
Country of ResidenceEngland
Correspondence Address2 Chestnut Garth
Quarmby
Huddersfield
West Yorkshire
HD3 4FH
Director NamePhilip Michael Cowen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(60 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 December 2006)
RoleTextile Production Manager
Correspondence Address17 Waterside
Oxenhope
Keighley
West Yorkshire
BD22 9HW
Director NameDonald Charles Wimpfheimer
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2003(65 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address1305 Garfield St
Hollywood
Fl 33019
United States

Contact

Websitedenholme-velvets.co.uk
Email address[email protected]
Telephone01274 832185
Telephone regionBradford

Location

Registered AddressForeside Mill
Denholme Clough
Denholme
Nr.Bradford,Yorks
BD13 4EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishDenholme
WardBingley Rural

Shareholders

10k at £1Archstar Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,229,078
Cash£57,367
Current Liabilities£118,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

8 September 2009Delivered on: 12 September 2009
Persons entitled: A.Wimpfheimer & Bro., Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H foreside mill denholme clough denholme nr bradford west yorkshire t/no WYK812333; 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. See image for full details.
Outstanding
24 May 2011Delivered on: 25 May 2011
Persons entitled: Dr Anil Shah

Classification: Legal mortgage
Secured details: All monies due or to become due from archstar holdings llc to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H foreside mill denholme clough denhole nr bradford west yorkshire t/no WYK812333 by way of first legal mortgage the property together with all buildings and fixtures including trade fixtures at any time thereon by way of first fixed charge all the present and future goodwill of any business carried on at the property by or on behalf of the chargor see image for full details.
Outstanding
1 July 2009Delivered on: 9 July 2009
Satisfied on: 1 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re denholme velvets limited business premium account number 3357547.
Fully Satisfied
5 January 2006Delivered on: 18 January 2006
Satisfied on: 12 September 2009
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 foreside mills halifax road denholme.
Fully Satisfied
26 August 2005Delivered on: 7 September 2005
Satisfied on: 12 September 2009
Persons entitled: Barclays 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 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
23 July 2004Delivered on: 24 July 2004
Satisfied on: 12 September 2009
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Muzzi stenter model sigma horizontal pin chain s/n 478 or any part thereof.
Fully Satisfied
25 January 2002Delivered on: 25 January 2002
Satisfied on: 12 September 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels plant machinery and things described as 8 x used 1995 van de wiele machines s/nos G3692.001, G3955.003, G3955.004, G3861.001, G3861.003, G3955.001, G3955.002, G3861.002.
Fully Satisfied
1 September 1981Delivered on: 4 September 1981
Satisfied on: 6 April 2006
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
21 May 1973Delivered on: 25 May 1973
Satisfied on: 6 April 2006
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge under see doc no 86 for details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 June 1945Delivered on: 29 August 1945
Satisfied on: 6 April 2006
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land and property at clough thornton etc (as specified in doc. 23).
Fully Satisfied

Filing History

6 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(4 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(4 pages)
14 March 2016Director's details changed for Sachin Kothari on 1 July 2015 (2 pages)
14 March 2016Director's details changed for Sachin Kothari on 1 July 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
7 December 2011Appointment of Mr Samuel Benjamin John Boardman as a director (2 pages)
7 December 2011Appointment of Mr Samuel Benjamin John Boardman as a director (2 pages)
10 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
2 June 2011Termination of appointment of Julian Armitage as a secretary (1 page)
2 June 2011Termination of appointment of Julian Armitage as a secretary (1 page)
2 June 2011Termination of appointment of Julian Armitage as a director (1 page)
2 June 2011Termination of appointment of Julian Armitage as a director (1 page)
2 June 2011Termination of appointment of Roy Earle as a director (1 page)
2 June 2011Termination of appointment of Roy Earle as a director (1 page)
25 May 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2011Solvency statement dated 20/12/10 (1 page)
11 January 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 378,738
(4 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 10,000
(4 pages)
11 January 2011Statement by directors (1 page)
11 January 2011Solvency statement dated 20/12/10 (1 page)
11 January 2011Statement by directors (1 page)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 January 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 378,738
(4 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 10,000
(4 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 March 2010Director's details changed for Mr Roy Earle on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Roy Earle on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Julian Armitage on 24 March 2010 (1 page)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Sachin Kothari on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Julian Armitage on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Julian Armitage on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Sachin Kothari on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Julian Armitage on 24 March 2010 (1 page)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 October 2009Termination of appointment of James Wimpfheimer as a director (1 page)
12 October 2009Termination of appointment of Donald Wimpfheimer as a director (1 page)
12 October 2009Termination of appointment of Donald Wimpfheimer as a director (1 page)
12 October 2009Termination of appointment of Fred Lidsky as a director (1 page)
12 October 2009Termination of appointment of James Wimpfheimer as a director (1 page)
12 October 2009Termination of appointment of Fred Lidsky as a director (1 page)
18 September 2009Director appointed sachin kothari (2 pages)
18 September 2009Director appointed sachin kothari (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 9 (15 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 9 (15 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
15 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
15 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
26 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
2 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
2 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
10 April 2006Return made up to 08/03/06; full list of members (9 pages)
10 April 2006Return made up to 08/03/06; full list of members (9 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (9 pages)
7 September 2005Particulars of mortgage/charge (9 pages)
23 March 2005Full accounts made up to 31 December 2004 (19 pages)
23 March 2005Return made up to 08/03/05; full list of members (9 pages)
23 March 2005Director resigned (1 page)
23 March 2005Return made up to 08/03/05; full list of members (9 pages)
23 March 2005Director resigned (1 page)
23 March 2005Full accounts made up to 31 December 2004 (19 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
29 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2004Full accounts made up to 31 December 2003 (16 pages)
29 March 2004Full accounts made up to 31 December 2003 (16 pages)
29 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
22 March 2003Full accounts made up to 31 December 2002 (15 pages)
22 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2003Full accounts made up to 31 December 2002 (15 pages)
22 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2002Full accounts made up to 31 December 2001 (15 pages)
2 April 2002Full accounts made up to 31 December 2001 (15 pages)
2 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
15 March 2001Full accounts made up to 31 December 2000 (15 pages)
15 March 2001Return made up to 08/03/01; full list of members (9 pages)
15 March 2001Full accounts made up to 31 December 2000 (15 pages)
15 March 2001Return made up to 08/03/01; full list of members (9 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
15 March 2000Full accounts made up to 31 December 1999 (17 pages)
15 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2000Full accounts made up to 31 December 1999 (17 pages)
8 March 1999Return made up to 08/03/99; full list of members (8 pages)
8 March 1999Return made up to 08/03/99; full list of members (8 pages)
5 March 1999Full accounts made up to 31 December 1998 (20 pages)
5 March 1999Full accounts made up to 31 December 1998 (20 pages)
9 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 1998Full accounts made up to 31 December 1997 (18 pages)
4 March 1998Full accounts made up to 31 December 1997 (18 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
6 March 1997Return made up to 08/03/97; full list of members (8 pages)
6 March 1997Full group accounts made up to 31 December 1996 (15 pages)
6 March 1997Return made up to 08/03/97; full list of members (8 pages)
6 March 1997Full group accounts made up to 31 December 1996 (15 pages)
25 March 1996Full group accounts made up to 31 December 1995 (12 pages)
25 March 1996Return made up to 08/03/96; full list of members (8 pages)
25 March 1996Full group accounts made up to 31 December 1995 (12 pages)
25 March 1996Return made up to 08/03/96; full list of members (8 pages)
3 April 1995Return made up to 08/03/95; full list of members (8 pages)
3 April 1995Full group accounts made up to 31 December 1994 (12 pages)
3 April 1995Return made up to 08/03/95; full list of members (8 pages)
3 April 1995Full group accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
31 August 1978Company name changed\certificate issued on 31/08/78 (2 pages)
31 August 1978Company name changed\certificate issued on 31/08/78 (2 pages)