Company NameManor Property Group Limited
DirectorPhilip Robert Akrill
Company StatusActive
Company Number00341621
CategoryPrivate Limited Company
Incorporation Date20 June 1938(85 years, 11 months ago)
Previous NameFrank Gresham & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(81 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusCurrent
Appointed25 October 2016(78 years, 4 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address1 Parliament Street
Hull
East Riding Of Yorkshire
HU1 2AS
Director NameMr John Francis Gresham
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(54 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWestwood House
North Dalton
Driffield
North Humberside
HU25 9XA
Director NameMr Anthony David Clough
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(54 years after company formation)
Appointment Duration8 years, 1 month (resigned 11 August 2000)
RoleCompany Director
Correspondence Address12 Grosvenor Place
Cartwright Lane
Beverley
North Humberside
HU17 8LY
Secretary NameMrs Carol Margaret Clough
NationalityBritish
StatusResigned
Appointed01 July 1992(54 years after company formation)
Appointment Duration24 years, 3 months (resigned 21 October 2016)
RoleCompany Director
Correspondence Address12 Grosvenor Place
Cartwright Lane
Beverley
North Humberside
HU17 8LY
Director NameMr Stephen Edmund Jefferson Howd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(59 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 June 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressHook House
Hook
Goole
East Yorkshire
DN14 5PN
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 1997(59 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Mere Way
Swanland
North Ferriby
East Yorkshire
HU14 3QB
Director NameMiss Lindsey Fiona Gresham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(61 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Avenue
Hull
HU5 3DR
Director NameRichard John Green
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(67 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bedfords Fold
Hillam
LS25 5HZ
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(78 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Jonathan Marc Leathley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(78 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address41 St. Pauls Way
Tickton
Beverley
HU17 9RW
Director NameMr Andrew John Robinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(78 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Walk
Winchester
SO23 7GD
Director NameMr Gary James Warke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(78 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMs Ruth Gilbert
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(80 years after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2019(80 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(82 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2024)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(82 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAutomation House Newton Road
Lowton
Warrington
WA3 2AN
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2023(84 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 June 2023)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Chris Bennett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2023(85 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2024)
RoleNon Executive Finance Director
Country of ResidenceEngland
Correspondence Address4 Pool Lane
Brocton
Stafford
ST17 0TR
Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2024(85 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 April 2024)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY

Contact

Websitegreshamstimber.co.uk

Location

Registered Address41 Woodgates Lane
North Ferriby
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40.1k at £1Richard John Green
86.61%
Ordinary
6k at £1Mrs Carol M. Clough
12.96%
Ordinary
100 at £1Duncan Gilmour
0.22%
Ordinary
100 at £1Ms Lindsey F. Gresham
0.22%
Ordinary

Financials

Year2014
Net Worth£236,479
Current Liabilities£106,135

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

31 January 1990Delivered on: 16 February 1990
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: A piece of land situate on the south side of little london road and the north side of the site of little london place off chesterfield road in the city of sheffield being f/h property k/a 1, little london road, sheffield, yorkshire.
Outstanding
14 February 1983Delivered on: 21 February 1983
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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.together withall buildings fixtures (including trade fixtures) and fixed plant & machinery.
Outstanding
20 March 1968Delivered on: 3 April 1968
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: Land on north side of brough, haven partly in brough and braltingham. Comprised in conveyance dated 11.5.63.
Outstanding
20 March 1968Delivered on: 3 April 1968
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: Land at brough comprised in a conveyance dated 31.3.60.
Outstanding

Filing History

26 March 2024Appointment of Mrs Susan Penny Anne Akrill as a director on 26 March 2024 (2 pages)
28 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
13 June 2023Appointment of Mr Chris Bennett as a director on 1 June 2023 (2 pages)
8 June 2023Termination of appointment of Robert Shales Lane as a director on 8 June 2023 (1 page)
16 April 2023Termination of appointment of Susan Penny Anne Akrill as a director on 14 April 2023 (1 page)
15 April 2023Amended total exemption full accounts made up to 29 June 2022 (19 pages)
23 March 2023Unaudited abridged accounts made up to 29 June 2022 (19 pages)
15 March 2023Cessation of Philip Robert Akrill as a person with significant control on 7 February 2023 (1 page)
15 March 2023Appointment of Mr Robert Shales Lane as a director on 15 March 2023 (2 pages)
28 February 2023Cessation of A Person with Significant Control as a person with significant control on 7 February 2023 (3 pages)
28 February 2023Notification of Philip Robert Akrill as a person with significant control on 7 February 2023 (2 pages)
8 February 2023Statement of capital following an allotment of shares on 7 February 2023
  • GBP 6,796,300
(3 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
7 February 2023Change of details for Mrs Suan Penny Anne Akrill as a person with significant control on 1 January 2023 (2 pages)
6 October 2022Termination of appointment of Ruth Gilbert as a director on 5 October 2022 (1 page)
26 May 2022Amended accounts made up to 29 June 2021 (21 pages)
11 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 29 June 2021 (21 pages)
26 October 2021Unaudited abridged accounts made up to 29 June 2020 (11 pages)
11 August 2021Registered office address changed from 41 Woodgates Lane, North Ferriby Woodgates Lane North Ferriby HU14 3JY England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page)
11 August 2021Registered office address changed from 41 Woodgates Lane North Ferriby HU14 3JY England to 41 Woodgates Lane North Ferriby HU143JY on 11 August 2021 (1 page)
11 August 2021Registered office address changed from Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane, North Ferriby Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page)
6 August 2021Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page)
22 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page)
10 May 2021Notification of Suan Penny Anne Akrill as a person with significant control on 16 April 2021 (2 pages)
10 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
5 May 2021Cessation of Jonathan Marc Leathley as a person with significant control on 31 March 2021 (1 page)
5 May 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
5 May 2021Registered office address changed from 1 Parliament Street Hull HU1 2AS England to Automation House Newton Road Lowton Warrington WA3 2AN on 5 May 2021 (1 page)
31 March 2021Termination of appointment of Jonathan Marc Leathley as a director on 31 March 2021 (1 page)
8 January 2021Appointment of Mr Mark Andrew Bailey as a director on 1 January 2021 (2 pages)
16 April 2020Unaudited abridged accounts made up to 30 June 2019 (19 pages)
28 March 2020Statement of capital following an allotment of shares on 30 June 2019
  • GBP 6,796,300
(3 pages)
28 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
15 November 2019Appointment of Mr Philip Robert Akrill as a director on 15 November 2019 (2 pages)
2 May 2019Appointment of Mrs Susan Penny Anne Akrill as a director on 1 May 2019 (2 pages)
2 April 2019Unaudited abridged accounts made up to 30 June 2018 (19 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
14 November 2018Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page)
14 June 2018Secretary's details changed for Manor Administration Limited on 14 June 2018 (1 page)
14 June 2018Appointment of Mrs Ruth Gilbert as a director on 14 June 2018 (2 pages)
15 May 2018Order of court to rescind winding up (1 page)
20 April 2018Notification of Jonathan Marc Leathley as a person with significant control on 11 April 2018 (2 pages)
20 April 2018Cessation of Philip Robert Akrill as a person with significant control on 11 April 2018 (1 page)
20 April 2018Notification of Duncan Gilmour as a person with significant control on 11 April 2018 (2 pages)
5 April 2018Order of court to wind up (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Gary James Warke as a director on 20 December 2017 (1 page)
19 September 2017Total exemption full accounts made up to 30 June 2017 (22 pages)
19 September 2017Total exemption full accounts made up to 30 June 2017 (22 pages)
1 August 2017Termination of appointment of Andrew John Robinson as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Andrew John Robinson as a director on 31 July 2017 (1 page)
16 June 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
16 June 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
27 April 2017Appointment of Mr Gary James Warke as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Gary James Warke as a director on 27 April 2017 (2 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
22 November 2016Unaudited abridged accounts made up to 31 October 2016 (21 pages)
22 November 2016Unaudited abridged accounts made up to 31 October 2016 (21 pages)
17 November 2016Satisfaction of charge 3 in full (1 page)
17 November 2016Satisfaction of charge 4 in full (1 page)
17 November 2016Satisfaction of charge 2 in full (1 page)
17 November 2016Registered office address changed from C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS to 1 Parliament Street Hull HU1 2AS on 17 November 2016 (1 page)
17 November 2016Satisfaction of charge 1 in full (1 page)
17 November 2016Satisfaction of charge 1 in full (1 page)
17 November 2016Satisfaction of charge 4 in full (1 page)
17 November 2016Satisfaction of charge 2 in full (1 page)
17 November 2016Registered office address changed from C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS to 1 Parliament Street Hull HU1 2AS on 17 November 2016 (1 page)
17 November 2016Satisfaction of charge 3 in full (1 page)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,796,300
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,796,300
(3 pages)
7 November 2016Appointment of Manor Administration Limited as a secretary on 25 October 2016 (2 pages)
7 November 2016Appointment of Manor Administration Limited as a secretary on 25 October 2016 (2 pages)
27 October 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
27 October 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
24 October 2016Termination of appointment of Richard John Green as a director on 21 October 2016 (1 page)
24 October 2016Appointment of Dr Andrew John Robinson as a director on 21 October 2016 (2 pages)
24 October 2016Termination of appointment of Carol Margaret Clough as a secretary on 21 October 2016 (1 page)
24 October 2016Appointment of Mr Jonathan Marc Leathley as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Philip Robert Akrill as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Jonathan Marc Leathley as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Philip Robert Akrill as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Dr Andrew John Robinson as a director on 21 October 2016 (2 pages)
24 October 2016Termination of appointment of Carol Margaret Clough as a secretary on 21 October 2016 (1 page)
24 October 2016Termination of appointment of Richard John Green as a director on 21 October 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 46,300
(5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 46,300
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 46,300
(5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 46,300
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 46,300
(5 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 46,300
(5 pages)
18 December 2013Termination of appointment of Lindsey Gresham as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Termination of appointment of Lindsey Gresham as a director (1 page)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
24 April 2012Registered office address changed from Haven Sawmills Station Road Brough North Humberside HU15 1ED United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Haven Sawmills Station Road Brough North Humberside HU15 1ED United Kingdom on 24 April 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Duncan Gilmour on 25 May 2010 (2 pages)
5 July 2010Director's details changed for Lindsey Fiona Gresham on 25 May 2010 (2 pages)
5 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Duncan Gilmour on 25 May 2010 (2 pages)
5 July 2010Director's details changed for Lindsey Fiona Gresham on 25 May 2010 (2 pages)
19 May 2010Registered office address changed from Kingston Chambers Princess Dock Side Hull HU1 2LT on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Kingston Chambers Princess Dock Side Hull HU1 2LT on 19 May 2010 (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 25/05/08; full list of members (4 pages)
1 July 2008Return made up to 25/05/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from kingston chas princess dock side hull HU1 2LT (1 page)
1 July 2008Registered office changed on 01/07/2008 from kingston chas princess dock side hull HU1 2LT (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 25/05/07; full list of members (8 pages)
20 June 2007Return made up to 25/05/07; full list of members (8 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 June 2006Return made up to 25/05/06; full list of members (9 pages)
2 June 2006Return made up to 25/05/06; full list of members (9 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 01/06/04; full list of members (8 pages)
9 June 2004Return made up to 01/06/04; full list of members (8 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 18/06/02; full list of members (8 pages)
12 June 2002Return made up to 18/06/02; full list of members (8 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Return made up to 01/07/00; full list of members (8 pages)
28 July 2000Return made up to 01/07/00; full list of members (8 pages)
14 September 1999Return made up to 01/07/99; no change of members (6 pages)
14 September 1999Return made up to 01/07/99; no change of members (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
21 August 1998Return made up to 01/07/98; no change of members (4 pages)
21 August 1998Return made up to 01/07/98; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Return made up to 01/07/97; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Return made up to 01/07/97; full list of members (6 pages)
22 August 1997New director appointed (2 pages)
12 September 1996Return made up to 01/07/96; no change of members (4 pages)
12 September 1996Return made up to 01/07/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 01/07/95; no change of members (4 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Return made up to 01/07/95; no change of members (4 pages)
28 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 June 1938Incorporation (22 pages)
20 June 1938Incorporation (22 pages)