Arnold
Hull
HU11 5JA
Director Name | Mr John Charles Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(53 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Colin Moody |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1997(58 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Preston Lane Bilton Hull East Yorkshire HU11 4DE |
Secretary Name | Mr Ian Stanley Halder |
---|---|
Status | Current |
Appointed | 07 June 2010(71 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Carl Andrew |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(74 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Stuart Dean |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(84 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Paul Christopher Allon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(84 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Dominic Charles Yeardley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(84 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG |
Secretary Name | Mr Paul Christopher Allon |
---|---|
Status | Current |
Appointed | 31 October 2023(84 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Richard Peter Hobson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1970(31 years, 10 months after company formation) |
Appointment Duration | 33 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Northstead Close Willerby Hull East Yorkshire HU10 6HP |
Director Name | Mr Bruce Huggins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1979(40 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 20 Queens Drive Cottingham East Yorkshire HU16 4EL |
Secretary Name | Mr Graham Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burton Road Cottingham Hull East Yorkshire HU16 5EB |
Director Name | Mr Graham Atkinson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(55 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burton Road Cottingham Hull East Yorkshire HU16 5EB |
Director Name | Mr Peter Whinham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(59 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sancton Close Cottingham East Yorkshire HU16 5LP |
Director Name | Mr Ian Stanley Halder |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(71 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG |
Website | neilbrown.com |
---|
Registered Address | Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Neill & Brown Global Logistics Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,396,885 |
Gross Profit | £800,109 |
Net Worth | £1,295,469 |
Cash | £277,949 |
Current Liabilities | £2,340,509 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
9 July 2014 | Delivered on: 9 July 2014 Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Classification: A registered charge Outstanding |
---|---|
29 January 2014 | Delivered on: 31 January 2014 Persons entitled: Stoneferry Marfleet Limited Classification: A registered charge Particulars: Freehold land and buildings known as unit 11 marfleet environmental technology park hedon road hull. Outstanding |
8 May 2013 | Delivered on: 14 May 2013 Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Legal and General Assurance Society Colin Moody Peter Atholl Brown John Charles Brown Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 April 2012 | Delivered on: 2 May 2012 Persons entitled: Neill & Brown Group Directors Pension Scheme Classification: Bill of sale Secured details: £56,065.80 and all other monies due or to become due from the company to the chargee. Particulars: New mitsubishi forklift truck model FG25N s/no EF17DL-53330, new mitsubishi forklift truck model FD25N s/no EF18C-55677, new mitsubishi forklift truck model FD25N s/no EF18C-55678 and refurbished mitsubishi forklift truck model FD25N s/no EF18C-51725. Outstanding |
19 December 2011 | Delivered on: 21 December 2011 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. Outstanding |
28 September 2004 | Delivered on: 30 September 2004 Persons entitled: The First Secretary of State Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land off livingstone road, hessle, east yorkshire t/no's HS252994, HS258801 and HS174318, all rights, title and interest in any lease, licence or occupational right whatsoever. See the mortgage charge document for full details. Outstanding |
12 January 2022 | Delivered on: 12 January 2022 Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Legal and General Assurance Society Colin Moody Peter Atholl Brown John Charles Brown Peter Atholl Brown Colin Moody Ian Stanley Halder Carl Andrew Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Legal and General Assurance Society Colin Moody Peter Atholl Brown John Charles Brown Peter Atholl Brown Colin Moody Ian Stanley Halder Carl Andrew John Charles Brown Peter Atholl Brown Colin Moody Ian Stanley Halder Classification: A registered charge Outstanding |
23 February 2015 | Delivered on: 23 February 2015 Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Legal and General Assurance Society Colin Moody Peter Atholl Brown John Charles Brown Peter Atholl Brown Colin Moody Ian Stanley Halder Carl Andrew John Charles Brown Peter Atholl Brown Colin Moody Ian Stanley Halder Carl Andrew Ian Stanley Halder Peter Atholl Brown John Charles Brown Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 25 November 2014 Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Legal and General Assurance Society Colin Moody Peter Atholl Brown John Charles Brown Peter Atholl Brown Colin Moody Ian Stanley Halder Carl Andrew John Charles Brown Peter Atholl Brown Colin Moody Ian Stanley Halder Carl Andrew Ian Stanley Halder Peter Atholl Brown John Charles Brown Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Classification: A registered charge Outstanding |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Legal and General Assurance Society Colin Moody Peter Atholl Brown John Charles Brown Peter Atholl Brown Colin Moody Ian Stanley Halder Carl Andrew John Charles Brown Peter Atholl Brown Colin Moody Ian Stanley Halder Carl Andrew Ian Stanley Halder Peter Atholl Brown John Charles Brown Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 18 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold land at marfleet environmental technology park hedon road hull known as unit 11 and registered with title number HS373961. Outstanding |
30 December 1998 | Delivered on: 5 January 1999 Satisfied on: 17 January 2012 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this debenture. Particulars: By way of fixed charge the book and other debts; by way of fixed charge all sums of money standing to the credit of the company on any account with the bank; by way of floating charge the undertaking and all its property assets and rights whatsoever.. See the mortgage charge document for full details. Fully Satisfied |
21 May 1981 | Delivered on: 22 May 1981 Satisfied on: 19 October 1995 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property at 451 hedon road, kingston-upon -hull title no:- hs 39494. Fully Satisfied |
13 November 1979 | Delivered on: 15 November 1979 Satisfied on: 21 February 2004 Persons entitled: Yorkshire Bank Limited. 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 undertaking and all property and assets present and future including goodwill, book debts uncalled capital. With all fixtures, fixed plant & machinery. Fully Satisfied |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 30 April 2020 (12 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 November 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
29 July 2019 | Auditor's resignation (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Director's details changed for Mr John Charles Brown on 17 December 2018 (2 pages) |
8 November 2018 | Full accounts made up to 30 April 2018 (23 pages) |
27 July 2018 | Registration of charge 003481870014, created on 27 July 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Director's details changed for Mr John Charles Brown on 31 December 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr John Charles Brown on 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 30 April 2017 (23 pages) |
10 October 2017 | Full accounts made up to 30 April 2017 (23 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 November 2016 | Director's details changed for Mr Carl Andrew on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Carl Andrew on 1 November 2016 (2 pages) |
26 October 2016 | Full accounts made up to 30 April 2016 (27 pages) |
26 October 2016 | Full accounts made up to 30 April 2016 (27 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from Overseas House Livingstone Road Hessle North Humberside HU13 0EG to Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Overseas House Livingstone Road Hessle North Humberside HU13 0EG to Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Overseas House Livingstone Road Hessle North Humberside HU13 0EG to Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG on 4 January 2016 (1 page) |
22 October 2015 | Full accounts made up to 30 April 2015 (21 pages) |
22 October 2015 | Full accounts made up to 30 April 2015 (21 pages) |
23 February 2015 | Registration of charge 003481870013, created on 23 February 2015 (10 pages) |
23 February 2015 | Registration of charge 003481870013, created on 23 February 2015 (10 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
25 November 2014 | Registration of charge 003481870012, created on 25 November 2014 (10 pages) |
25 November 2014 | Registration of charge 003481870012, created on 25 November 2014 (10 pages) |
4 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
4 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
6 October 2014 | Registration of charge 003481870011, created on 6 October 2014 (10 pages) |
6 October 2014 | Registration of charge 003481870011, created on 6 October 2014 (10 pages) |
6 October 2014 | Registration of charge 003481870011, created on 6 October 2014 (10 pages) |
18 July 2014 | Registration of charge 003481870010, created on 18 July 2014 (6 pages) |
18 July 2014 | Registration of charge 003481870010, created on 18 July 2014 (6 pages) |
9 July 2014 | Registration of charge 003481870009 (10 pages) |
9 July 2014 | Registration of charge 003481870009 (10 pages) |
31 January 2014 | Registration of charge 003481870008 (13 pages) |
31 January 2014 | Registration of charge 003481870008 (13 pages) |
13 January 2014 | Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
9 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
13 June 2013 | Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 13 June 2013 (1 page) |
14 May 2013 | Registration of charge 003481870007 (12 pages) |
14 May 2013 | Registration of charge 003481870007 (12 pages) |
2 May 2013 | Appointment of Mr Carl Andrew as a director (2 pages) |
2 May 2013 | Appointment of Mr Carl Andrew as a director (2 pages) |
2 January 2013 | Termination of appointment of Peter Whinham as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Termination of appointment of Peter Whinham as a director (1 page) |
10 October 2012 | Full accounts made up to 30 April 2012 (17 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (17 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
29 March 2012 | Section 519 (1 page) |
29 March 2012 | Section 519 (1 page) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 February 2011 | Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0AW on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0AW on 21 February 2011 (1 page) |
17 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
17 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
31 December 2010 | Secretary's details changed for Mr Ian Stanley Halder on 31 December 2010 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Secretary's details changed for Mr Ian Stanley Halder on 31 December 2010 (1 page) |
8 June 2010 | Appointment of Mr Ian Stanley Halder as a director (2 pages) |
8 June 2010 | Appointment of Mr Ian Stanley Halder as a secretary (1 page) |
8 June 2010 | Termination of appointment of Graham Atkinson as a director (1 page) |
8 June 2010 | Appointment of Mr Ian Stanley Halder as a secretary (1 page) |
8 June 2010 | Termination of appointment of Graham Atkinson as a secretary (1 page) |
8 June 2010 | Termination of appointment of Graham Atkinson as a secretary (1 page) |
8 June 2010 | Termination of appointment of Graham Atkinson as a director (1 page) |
8 June 2010 | Appointment of Mr Ian Stanley Halder as a director (2 pages) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (21 pages) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (21 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Graham Atkinson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Graham Atkinson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Peter Whinham on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Charles Brown on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Peter Whinham on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Charles Brown on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Colin Moody on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Atholl Brown on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Atholl Brown on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Colin Moody on 12 January 2010 (2 pages) |
7 February 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
7 February 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2008 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
12 February 2008 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
29 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
28 January 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 December 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
30 December 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
31 January 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
31 January 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 January 2001 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
26 January 2001 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
1 March 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
1 March 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | Particulars of mortgage/charge (7 pages) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
18 November 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
18 November 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
23 February 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
23 February 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
4 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
4 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members
|
28 December 1995 | Return made up to 31/12/95; full list of members
|
10 May 1995 | Director's particulars changed (2 pages) |
10 May 1995 | Director's particulars changed (2 pages) |
22 March 1984 | Memorandum and Articles of Association (10 pages) |
22 March 1984 | Memorandum and Articles of Association (10 pages) |
7 January 1939 | Incorporation (23 pages) |
7 January 1939 | Incorporation (23 pages) |