Company NameBarrett Engineering Steel South West Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number00355456
CategoryPrivate Limited Company
Incorporation Date28 July 1939(84 years, 9 months ago)
Previous NamesWoodberry Chillcott & Company Limited and Barrett Engineering Steels South West Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(66 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(73 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(77 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Director NameMr Alan Evans
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 1998)
RoleChartered Secretary
Correspondence Address1 Manor Close
Tockington
Bristol
Avon
BS12 4NT
Director NameMr Ian Anthony Harbottle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage Lascot Hill
Wedmore
Somerset
BS28 4AF
Director NameMr Nicholas Desmond Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(53 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 November 2006)
RoleEngineer
Correspondence Address43 Cecil Avenue
St George
Bristol
Avon
BS5 7SE
Director NameMr Andrew Nicholas Kinder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(61 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 187 Brent Street
Brent Knoll
Somerset
TA9 4BE
Secretary NameMr Andrew Nicholas Kinder
NationalityBritish
StatusResigned
Appointed30 May 2003(63 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 187 Brent Street
Brent Knoll
Somerset
TA9 4BE
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2005(66 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed31 January 2006(66 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Director NameKevin John Hateley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(67 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressMoat Cottage
Moat Lane, Uckington
Cheltenham
Gloucestershire
GL51 9SP
Wales
Director NameMr Keith Andrew Durnall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(69 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn House 45 Evesham Road
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8SA
Wales
Director NameMr Matthew David Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(69 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Michaels Close
South Littleton
Worcestershire
WR11 8FZ
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(77 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Secretary NameThe West Of England Trust Limited (Corporation)
StatusResigned
Appointed31 March 1991(51 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2003)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitebarrettsteel.com
Telephone023 92388031
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at £1Woodberry Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

20 January 2006Delivered on: 1 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company.
Particulars: All property assets and undertaking on the terms set out in clause 3 of the debenture. See the mortgage charge document for full details.
Outstanding
30 May 2003Delivered on: 19 June 2003
Satisfied on: 17 November 2005
Persons entitled: Fortis Bank Sa Nv as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or fortis commercial finance limited or either of them 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. See the mortgage charge document for full details.
Fully Satisfied
30 May 2003Delivered on: 18 June 2003
Satisfied on: 17 November 2005
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2003Delivered on: 10 June 2003
Satisfied on: 8 December 2004
Persons entitled: The West of England Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or woodberry holdings limited to the chargee.
Particulars: Premises at jackson close, portsmouth, hants, site no. Bt 870.6 language industrial estate, plymouth, devon, 6 spinnaker road, hempsted lane, gloucester (see form 395 for further details). 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
17 December 1987Delivered on: 29 December 1987
Satisfied on: 8 December 2004
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
5 January 1984Delivered on: 17 January 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
20 July 1982Delivered on: 3 August 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land on east side of atlas st. Bristol avon bl 22640. 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
20 July 1982Delivered on: 23 July 1982
Satisfied on: 20 September 1990
Persons entitled: I C F C Limited

Classification: Collateral debenture
Secured details: All monies due or to become due from the west of england trust limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. Property known as land and premises on the east side of atlas street, bristol together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages)
3 February 2023Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
2 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 8 in full (4 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Keith Andrew Durnall as a director on 22 March 2018 (1 page)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
18 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
18 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
18 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
18 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 November 2016Amended accounts for a dormant company made up to 30 September 2015 (8 pages)
30 November 2016Amended accounts for a dormant company made up to 30 September 2015 (8 pages)
23 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
23 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
23 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
23 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,000
(6 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,000
(6 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000,000
(6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000,000
(6 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,000
(6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,000
(6 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
28 May 2013Appointment of Andrew Warcup as a director (3 pages)
28 May 2013Appointment of Andrew Warcup as a director (3 pages)
24 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
24 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
7 May 2013Company name changed barrett engineering steels south west LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
7 May 2013Company name changed barrett engineering steels south west LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
30 April 2013Change of name notice (2 pages)
30 April 2013Change of name notice (2 pages)
23 April 2013Company name changed woodberry chillcott & company LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
(2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Company name changed woodberry chillcott & company LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
(2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Termination of appointment of Matthew Thomas as a director (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Termination of appointment of Matthew Thomas as a director (1 page)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
15 September 2011Director's details changed for Mr Keith Andrew Durnall on 9 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Keith Andrew Durnall on 9 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Keith Andrew Durnall on 9 September 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Keith Andrew Durnall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Keith Andrew Durnall on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Keith Andrew Durnall on 6 April 2010 (2 pages)
2 June 2009Full accounts made up to 30 September 2008 (10 pages)
2 June 2009Full accounts made up to 30 September 2008 (10 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 February 2009Director appointed matthew david thomas (2 pages)
7 February 2009Director appointed matthew david thomas (2 pages)
26 January 2009Appointment terminated director kevin hateley (1 page)
26 January 2009Appointment terminated director kevin hateley (1 page)
20 January 2009Director appointed keith andrew durnall (2 pages)
20 January 2009Director appointed keith andrew durnall (2 pages)
29 July 2008Full accounts made up to 30 September 2006 (18 pages)
29 July 2008Full accounts made up to 30 September 2006 (18 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
25 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(8 pages)
25 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(8 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
1 February 2006Declaration of assistance for shares acquisition (14 pages)
1 February 2006Declaration of assistance for shares acquisition (14 pages)
1 February 2006Declaration of assistance for shares acquisition (14 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2006Declaration of assistance for shares acquisition (14 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
25 October 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
25 October 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
20 October 2005Registered office changed on 20/10/05 from: atlas street feeder road bristol BS99 7UW (1 page)
20 October 2005Registered office changed on 20/10/05 from: atlas street feeder road bristol BS99 7UW (1 page)
20 October 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
20 October 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
4 August 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
18 May 2004Return made up to 31/03/04; full list of members (7 pages)
18 May 2004Return made up to 31/03/04; full list of members (7 pages)
26 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
26 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
19 June 2003Particulars of mortgage/charge (5 pages)
19 June 2003Particulars of mortgage/charge (5 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003Particulars of mortgage/charge (5 pages)
18 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Particulars of mortgage/charge (8 pages)
10 June 2003Particulars of mortgage/charge (8 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
4 June 2003Declaration of assistance for shares acquisition (7 pages)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Declaration of assistance for shares acquisition (7 pages)
3 June 2003Declaration of assistance for shares acquisition (7 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 June 2003Declaration of assistance for shares acquisition (7 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Full accounts made up to 31 March 2002 (15 pages)
19 December 2002Full accounts made up to 31 March 2002 (15 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (14 pages)
18 December 2001Full accounts made up to 31 March 2001 (14 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (14 pages)
12 December 2000Full accounts made up to 31 March 2000 (14 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (14 pages)
13 January 2000Full accounts made up to 31 March 1999 (14 pages)
24 April 1999Return made up to 31/03/99; full list of members (7 pages)
24 April 1999Return made up to 31/03/99; full list of members (7 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
16 April 1998Return made up to 31/03/98; full list of members (7 pages)
16 April 1998Return made up to 31/03/98; full list of members (7 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
19 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 December 1997Full accounts made up to 31 March 1997 (14 pages)
6 May 1997Return made up to 31/03/97; no change of members (5 pages)
6 May 1997Return made up to 31/03/97; no change of members (5 pages)
16 December 1996Full accounts made up to 31 March 1996 (14 pages)
16 December 1996Full accounts made up to 31 March 1996 (14 pages)
30 April 1996Return made up to 31/03/96; no change of members (5 pages)
30 April 1996Return made up to 31/03/96; no change of members (5 pages)
2 May 1995Return made up to 31/03/95; full list of members (10 pages)
2 May 1995Return made up to 31/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
20 December 1994Full accounts made up to 31 March 1994 (14 pages)
15 January 1994Full accounts made up to 31 March 1993 (12 pages)
13 January 1993Full accounts made up to 31 March 1992 (12 pages)
2 February 1992Full accounts made up to 31 March 1991 (13 pages)
6 February 1991Full accounts made up to 31 March 1990 (15 pages)
29 January 1990Full accounts made up to 31 March 1989 (15 pages)
29 December 1987Particulars of mortgage/charge (3 pages)
29 December 1987Particulars of mortgage/charge (3 pages)
19 September 1978Memorandum and Articles of Association (13 pages)
19 September 1978Memorandum and Articles of Association (13 pages)
28 July 1939Certificate of incorporation (1 page)
28 July 1939Certificate of incorporation (1 page)