Company NameP & S Textiles Limited
DirectorsJames William Fairbairn Wight and Andrew Doveton Stewart
Company StatusActive
Company Number00347271
CategoryPrivate Limited Company
Incorporation Date13 December 1938(85 years, 5 months ago)
Previous NameThomas Hardman & Sons Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr James William Fairbairn Wight
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(74 years, 4 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ
Director NameMr Andrew Doveton Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(79 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(52 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Director NameJeffrey William Cockbain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(52 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address62 Rogersfield
Langho
Blackburn
Lancashire
BB6 8HD
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(52 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameDavid George Flower
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(52 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 August 1992)
RoleCompany Director
Correspondence Address7 Dennison Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LW
Director NameDavid Hardman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(52 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address68 Holcombe Road
Tottington
Bury
Lancashire
BL8 4BT
Director NameAlan Hargreaves
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address9 Springclough Drive
Worsley
Manchester
Lancashire
M28 3HS
Secretary NameAlan Hargreaves
NationalityBritish
StatusResigned
Appointed20 July 1991(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address9 Springclough Drive
Worsley
Manchester
Lancashire
M28 3HS
Director NameMr Bo Gorun Wehnert
Date of BirthOctober 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed10 August 1992(53 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1994)
RoleSales Director
Correspondence AddressStrandv 7
30270 Halmstad
Foreign
Secretary NameMr Jonathan Paul Irwin
NationalityBritish
StatusResigned
Appointed12 October 1992(53 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address5 Austwick Way
Accrington
Lancashire
BB5 6RW
Director NameMr Jonathan Paul Irwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(55 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleFinancial Director
Correspondence Address5 Austwick Way
Accrington
Lancashire
BB5 6RW
Director NameMartin John Pilkington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(55 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1998)
RoleSales Director
Correspondence Address5 Coniston Way
Rishton
Blackburn
BB1 4EH
Secretary NameJohn Edwards
NationalityBritish
StatusResigned
Appointed01 March 1996(57 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address24 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameJohn Edwards
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(57 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleFinance Director
Correspondence Address24 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameDennis Wilfred George Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(58 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 1999)
RoleManufacturing Director
Correspondence AddressTy Celyn 9 Restormel Avenue
Aspull
Wigan
Lancashire
WN2 1XU
Director NameJohn Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(59 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleSales/Marketing
Correspondence AddressOakleigh Oakridge Court
Bingley
West Yorkshire
BD16 4TA
Director NameGeoffrey Charles Faulkner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(59 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBarcroft House
Tonacliffe Road, Whitworth
Rochdale
Lancashire
OL12 8SS
Director NameDr Graham James Ford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(61 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arville Textiles Limited
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Robin Alexander Fairbairn Wight
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(61 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arville Textiles Limited
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Secretary NameMr Robin Alexander Fairbairn Wight
NationalityBritish
StatusResigned
Appointed31 March 2000(61 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Director NameTimothy John Baxter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(61 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address14 Hazelwood Gardens
Lancaster
Lancashire
LA1 4PQ
Secretary NameTimothy John Baxter
NationalityBritish
StatusResigned
Appointed27 July 2001(62 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address14 Hazelwood Gardens
Lancaster
Lancashire
LA1 4PQ
Director NameNeil Sykes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(68 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 August 2013)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arville Textiles Limited
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Secretary NameDr Graham James Ford
NationalityBritish
StatusResigned
Appointed01 February 2007(68 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arville Textiles Limited
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Douglas Clouston Fullerton Wight
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(72 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ
Secretary NameMr Douglas Clouston Fullerton Wight
StatusResigned
Appointed18 April 2013(74 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ

Contact

Websitepstextiles.co.uk
Telephone0161 7648617
Telephone regionManchester

Location

Registered AddressArville House
Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches4 other UK companies use this postal address

Shareholders

2.3m at £0.1Arville Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£663,618
Cash£82,576
Current Liabilities£256,816

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

3 June 2020Delivered on: 16 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 July 2010Delivered on: 27 July 2010
Satisfied on: 10 September 2014
Persons entitled: Hsbc 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

Filing History

31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 June 2020Registration of charge 003472710002, created on 3 June 2020 (24 pages)
14 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 April 2018Appointment of Mr Andrew Doveton Stewart as a director on 24 April 2018 (2 pages)
25 April 2018Termination of appointment of Douglas Clouston Fullerton Wight as a director on 24 April 2018 (1 page)
25 April 2018Termination of appointment of Douglas Clouston Fullerton Wight as a secretary on 24 April 2018 (1 page)
17 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (11 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (11 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
22 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 230,000
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 230,000
(4 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
25 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
25 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
10 September 2014Satisfaction of charge 1 in full (1 page)
10 September 2014Satisfaction of charge 1 in full (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 230,000
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 230,000
(4 pages)
28 August 2014Registered office address changed from C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page)
13 January 2014Accounts for a small company made up to 28 April 2013 (7 pages)
13 January 2014Accounts for a small company made up to 28 April 2013 (7 pages)
12 November 2013Section 519 (1 page)
12 November 2013Section 519 (1 page)
19 August 2013Termination of appointment of Neil Sykes as a director (1 page)
19 August 2013Termination of appointment of Graham Ford as a director (1 page)
19 August 2013Termination of appointment of Graham Ford as a director (1 page)
19 August 2013Termination of appointment of Neil Sykes as a director (1 page)
11 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 230,000
(5 pages)
11 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 230,000
(5 pages)
22 April 2013Termination of appointment of Graham Ford as a secretary (1 page)
22 April 2013Appointment of Mr James Willaim Fairbairn Wight as a director on 18 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2014
(3 pages)
22 April 2013Appointment of Mr James Willaim Fairbairn Wight as a director on 18 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2014
(3 pages)
22 April 2013Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page)
22 April 2013Termination of appointment of Graham Ford as a secretary (1 page)
22 April 2013Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page)
26 March 2013Termination of appointment of Robin Wight as a director (1 page)
26 March 2013Termination of appointment of Robin Wight as a director (1 page)
16 January 2013Accounts for a small company made up to 29 April 2012 (7 pages)
16 January 2013Accounts for a small company made up to 29 April 2012 (7 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (18 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (18 pages)
8 August 2012Secretary's details changed for Dr Graham James Ford on 31 July 2012 (1 page)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 29 October 2012
(6 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 29 October 2012
(6 pages)
8 August 2012Secretary's details changed for Dr Graham James Ford on 31 July 2012 (1 page)
8 August 2012Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Neil Sykes on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Neil Sykes on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages)
10 January 2012Accounts for a small company made up to 1 May 2011 (8 pages)
10 January 2012Accounts for a small company made up to 1 May 2011 (8 pages)
10 January 2012Accounts for a small company made up to 1 May 2011 (8 pages)
10 August 2011Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
10 August 2011Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
13 January 2011Accounts for a small company made up to 2 May 2010 (8 pages)
13 January 2011Accounts for a small company made up to 2 May 2010 (8 pages)
13 January 2011Accounts for a small company made up to 2 May 2010 (8 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Neil Sykes on 20 July 2010 (2 pages)
6 August 2010Director's details changed for Neil Sykes on 20 July 2010 (2 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Accounts for a small company made up to 3 May 2009 (7 pages)
8 January 2010Accounts for a small company made up to 3 May 2009 (7 pages)
8 January 2010Accounts for a small company made up to 3 May 2009 (7 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
7 February 2009Accounts for a small company made up to 4 May 2008 (6 pages)
7 February 2009Accounts for a small company made up to 4 May 2008 (6 pages)
7 February 2009Accounts for a small company made up to 4 May 2008 (6 pages)
4 August 2008Return made up to 20/07/08; full list of members (4 pages)
4 August 2008Return made up to 20/07/08; full list of members (4 pages)
13 February 2008Accounts for a small company made up to 29 April 2007 (7 pages)
13 February 2008Accounts for a small company made up to 29 April 2007 (7 pages)
20 August 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
12 September 2006Return made up to 20/07/06; full list of members (7 pages)
12 September 2006Return made up to 20/07/06; full list of members (7 pages)
17 February 2006Accounts for a medium company made up to 1 May 2005 (18 pages)
17 February 2006Accounts for a medium company made up to 1 May 2005 (18 pages)
17 February 2006Accounts for a medium company made up to 1 May 2005 (18 pages)
19 August 2005Return made up to 20/07/05; full list of members (7 pages)
19 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 February 2005Accounts for a medium company made up to 2 May 2004 (19 pages)
22 February 2005Accounts for a medium company made up to 2 May 2004 (19 pages)
22 February 2005Accounts for a medium company made up to 2 May 2004 (19 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
24 February 2004Accounts for a medium company made up to 4 May 2003 (17 pages)
24 February 2004Accounts for a medium company made up to 4 May 2003 (17 pages)
24 February 2004Accounts for a medium company made up to 4 May 2003 (17 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
24 February 2003Accounts for a medium company made up to 28 April 2002 (17 pages)
24 February 2003Accounts for a medium company made up to 28 April 2002 (17 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Return made up to 20/07/02; full list of members (8 pages)
5 August 2002Return made up to 20/07/02; full list of members (8 pages)
5 August 2002Secretary resigned (1 page)
18 February 2002Accounts for a medium company made up to 29 April 2001 (16 pages)
18 February 2002Accounts for a medium company made up to 29 April 2001 (16 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
6 August 2001Return made up to 20/07/01; full list of members (7 pages)
6 August 2001Return made up to 20/07/01; full list of members (7 pages)
30 April 2001Auditor's resignation (2 pages)
30 April 2001Auditor's resignation (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
20 July 2000Return made up to 20/07/00; full list of members (7 pages)
20 July 2000Return made up to 20/07/00; full list of members (7 pages)
26 April 2000Registered office changed on 26/04/00 from: hornby street, bury lancs, BL9 5BL (1 page)
26 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 April 2000Registered office changed on 26/04/00 from: hornby street, bury lancs, BL9 5BL (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
3 December 1999Full accounts made up to 31 March 1999 (20 pages)
3 December 1999Full accounts made up to 31 March 1999 (20 pages)
13 August 1999Return made up to 20/07/99; no change of members (4 pages)
13 August 1999Return made up to 20/07/99; no change of members (4 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
23 December 1998Full accounts made up to 31 March 1998 (19 pages)
23 December 1998Full accounts made up to 31 March 1998 (19 pages)
5 August 1998Return made up to 20/07/98; full list of members (6 pages)
5 August 1998Return made up to 20/07/98; full list of members (6 pages)
7 May 1998New director appointed (3 pages)
7 May 1998New director appointed (3 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
30 December 1997Full accounts made up to 31 March 1997 (18 pages)
30 December 1997Full accounts made up to 31 March 1997 (18 pages)
21 August 1997Return made up to 20/07/97; no change of members (6 pages)
21 August 1997Return made up to 20/07/97; no change of members (6 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (21 pages)
1 February 1997Full accounts made up to 31 March 1996 (21 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
21 August 1996Return made up to 20/07/96; no change of members (6 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Return made up to 20/07/96; no change of members (6 pages)
21 August 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (21 pages)
8 February 1996Full accounts made up to 31 March 1995 (21 pages)
19 July 1995Director's particulars changed (4 pages)
19 July 1995Director's particulars changed (4 pages)
11 July 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 1991Full accounts made up to 31 March 1991 (17 pages)
31 July 1991Full accounts made up to 31 March 1991 (17 pages)
31 July 1991Full accounts made up to 31 March 1991 (17 pages)
27 July 1991Memorandum and Articles of Association (14 pages)
27 July 1991Memorandum and Articles of Association (14 pages)
13 August 1990Full accounts made up to 31 March 1990 (15 pages)
13 August 1990Full accounts made up to 31 March 1990 (15 pages)
13 August 1990Full accounts made up to 31 March 1990 (15 pages)
29 January 1987Full accounts made up to 31 March 1986 (13 pages)
29 January 1987Full accounts made up to 31 March 1986 (13 pages)
29 January 1987Full accounts made up to 31 March 1986 (13 pages)
1 April 1978Company name changed\certificate issued on 01/04/78 (2 pages)
1 April 1978Company name changed\certificate issued on 01/04/78 (2 pages)
13 December 1938Incorporation (45 pages)
13 December 1938Incorporation (45 pages)