Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(73 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Current |
Appointed | 12 May 2017(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Director Name | Mr Alan Evans |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 1998) |
Role | Chartered Secretary |
Correspondence Address | 1 Manor Close Tockington Bristol Avon BS12 4NT |
Director Name | Mr Ian Anthony Harbottle |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(51 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Lascot Hill Wedmore Somerset BS28 4AF |
Director Name | Mr Nicholas Desmond Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(53 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 November 2006) |
Role | Engineer |
Correspondence Address | 43 Cecil Avenue St George Bristol Avon BS5 7SE |
Director Name | Mr Andrew Nicholas Kinder |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Forge House 187 Brent Street Brent Knoll Somerset TA9 4BE |
Secretary Name | Mr Andrew Nicholas Kinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Forge House 187 Brent Street Brent Knoll Somerset TA9 4BE |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2005(66 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York North Yorkshire YO26 8HA |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(66 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 September 2016) |
Role | Manager |
Correspondence Address | 174 Whitechapel Road Cleckheaton West Yorkshire BD19 6HR |
Director Name | Kevin John Hateley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(67 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | Moat Cottage Moat Lane, Uckington Cheltenham Gloucestershire GL51 9SP Wales |
Director Name | Mr Keith Andrew Durnall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(69 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn House 45 Evesham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SA Wales |
Director Name | Mr Matthew David Thomas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St Michaels Close South Littleton Worcestershire WR11 8FZ |
Secretary Name | Mr Christopher Paul Newsome |
---|---|
Status | Resigned |
Appointed | 22 September 2016(77 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Secretary Name | The West Of England Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(51 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2003) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | barrettsteel.com |
---|---|
Telephone | 023 92388031 |
Telephone region | Southampton / Portsmouth |
Registered Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at £1 | Woodberry Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 January 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 |
21 July 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 August 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 8 in full (4 pages) |
20 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Keith Andrew Durnall as a director on 22 March 2018 (1 page) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
18 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 November 2016 | Amended accounts for a dormant company made up to 30 September 2015 (8 pages) |
30 November 2016 | Amended accounts for a dormant company made up to 30 September 2015 (8 pages) |
23 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
28 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
28 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
24 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
24 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
7 May 2013 | Company name changed barrett engineering steels south west LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed barrett engineering steels south west LIMITED\certificate issued on 07/05/13
|
30 April 2013 | Change of name notice (2 pages) |
30 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Company name changed woodberry chillcott & company LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Company name changed woodberry chillcott & company LIMITED\certificate issued on 23/04/13
|
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Termination of appointment of Matthew Thomas as a director (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Termination of appointment of Matthew Thomas as a director (1 page) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Director's details changed for Mr Keith Andrew Durnall on 9 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Keith Andrew Durnall on 9 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Keith Andrew Durnall on 9 September 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Keith Andrew Durnall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Keith Andrew Durnall on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Keith Andrew Durnall on 6 April 2010 (2 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 February 2009 | Director appointed matthew david thomas (2 pages) |
7 February 2009 | Director appointed matthew david thomas (2 pages) |
26 January 2009 | Appointment terminated director kevin hateley (1 page) |
26 January 2009 | Appointment terminated director kevin hateley (1 page) |
20 January 2009 | Director appointed keith andrew durnall (2 pages) |
20 January 2009 | Director appointed keith andrew durnall (2 pages) |
29 July 2008 | Full accounts made up to 30 September 2006 (18 pages) |
29 July 2008 | Full accounts made up to 30 September 2006 (18 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members
|
25 April 2006 | Return made up to 31/03/06; full list of members
|
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
1 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
25 October 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
25 October 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: atlas street feeder road bristol BS99 7UW (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: atlas street feeder road bristol BS99 7UW (1 page) |
20 October 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
20 October 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
4 August 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
18 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
18 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
26 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
19 June 2003 | Particulars of mortgage/charge (5 pages) |
19 June 2003 | Particulars of mortgage/charge (5 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Particulars of mortgage/charge (5 pages) |
18 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Particulars of mortgage/charge (8 pages) |
10 June 2003 | Particulars of mortgage/charge (8 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
4 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
3 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
3 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 31/03/03; full list of members
|
17 April 2003 | Return made up to 31/03/03; full list of members
|
19 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
19 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 May 1997 | Return made up to 31/03/97; no change of members (5 pages) |
6 May 1997 | Return made up to 31/03/97; no change of members (5 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
30 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (10 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
20 December 1994 | Full accounts made up to 31 March 1994 (14 pages) |
15 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
13 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (15 pages) |
29 January 1990 | Full accounts made up to 31 March 1989 (15 pages) |
29 December 1987 | Particulars of mortgage/charge (3 pages) |
29 December 1987 | Particulars of mortgage/charge (3 pages) |
19 September 1978 | Memorandum and Articles of Association (13 pages) |
19 September 1978 | Memorandum and Articles of Association (13 pages) |
28 July 1939 | Certificate of incorporation (1 page) |
28 July 1939 | Certificate of incorporation (1 page) |