Company NameJohn Truswell & Sons (Garage) Limited
DirectorsGarry Hugh Hamer and Graham Trevor Darnell
Company StatusActive
Company Number00362763
CategoryPrivate Limited Company
Incorporation Date10 August 1940(83 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGarry Hugh Hamer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(55 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameMr Graham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(81 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenyon Road Haulage Ltd Thornley Avenue
Blackburn
BB1 3HJ
Director NameMr Gilbert Bennett Truswell
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(51 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address88 East Bawtry Road
Rotherham
South Yorkshire
S60 4LG
Director NameMr Ian Truswell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(51 years, 8 months after company formation)
Appointment Duration29 years, 9 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameMr James Bennett Truswell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(51 years, 8 months after company formation)
Appointment Duration29 years, 9 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary NameMr James Bennett Truswell
NationalityBritish
StatusResigned
Appointed31 March 1992(51 years, 8 months after company formation)
Appointment Duration29 years, 9 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS

Contact

Websitetruswell.co.uk
Telephone01226 289471
Telephone regionBarnsley

Location

Registered AddressFall Bank Industrial Estate Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

1.4k at £1James Bennett Truswell
53.99%
Ordinary
1.2k at £1Ian Truswell
46.01%
Ordinary

Financials

Year2014
Turnover£10,298,447
Gross Profit£2,070,925
Net Worth£3,411,115
Cash£298
Current Liabilities£2,237,794

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End30 July

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

30 March 1999Delivered on: 7 April 1999
Satisfied on: 25 May 2010
Persons entitled: Confidential Invoice Discounting Limited

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
22 November 1995Delivered on: 30 November 1995
Satisfied on: 25 May 2010
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all debts the subject of an invoice discounting agreement between the company and the security holder. See the mortgage charge document for full details.
Fully Satisfied
14 February 1994Delivered on: 23 February 1994
Satisfied on: 8 June 2001
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land situate in surbiton street sheffield containing 3,156 sq yards with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1981Delivered on: 24 June 1981
Satisfied on: 23 January 1996
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 13/12/74.
Particulars: Fixed charge on all the book debts and other debts of the company both present and future. (See doc M64 for further details).
Fully Satisfied
11 February 1975Delivered on: 28 February 1975
Satisfied on: 23 January 1996
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1076 sqr yards approx: together with property, situate at pickeridge street sheffield together with all fixtures and all fixed and moveable plant, machinery and fixtures, implements and utensils. (See doc 53 for full details).
Fully Satisfied
11 February 1975Delivered on: 28 February 1975
Satisfied on: 23 January 1996
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land 1812 sq. Yards on thereabouts together with buildings, at surbiton street, sheffield, south yorkshire, together with all fixtures and all fixed and moveable plant, machinery and fixtures, implements and utensils. (See doc : 52 for full details).
Fully Satisfied
13 December 1974Delivered on: 23 December 1974
Satisfied on: 23 January 1996
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All fixtures & fittings (inc trade fixtures & fittings) & fixed plant machinery fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
8 January 1996Delivered on: 24 January 1996
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land together with building or buildings thereon or on some part thereof and being on the north east side of surbiton street sheffield t/no syk 340468 together with all fixtures & fittings fixed plant & machinery benefit of all licences floating charge all unfixed plant & machinery and all other chattels. See the mortgage charge document for full details.
Outstanding
8 January 1996Delivered on: 23 January 1996
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Outstanding
21 December 2021Delivered on: 4 January 2022
Persons entitled: James Bennett Truswell, Ian Truswell and Susan Truswell

Classification: A registered charge
Particulars: All assets, rights and property of the company the subject of any security created by, or pursuant to, this debenture (and references to the charged assets shall include references to any part of them).
Outstanding
21 December 2021Delivered on: 22 December 2021
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: Real property. (A) as defined in the finance agreement and any freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. Intellectual property rights. (A) all present and future patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered;. (B) the benefit of all applications and rights to use such assets; and. (C) all related rights;. 1 grant of security. 4.1 the relevant obligor, with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of schedule 2 (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to any obligor (other than property charged under clause 4.1.1);. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it;. Schedule 2. part 1. real property. Registered land. Owner: john truswell & sons (garage) limited. Address: land lying to the south of manchester road, dodworth, barnsley. Title number SYK558297.
Outstanding
21 December 2021Delivered on: 21 December 2021
Persons entitled: Praetura Asset Finance Limited

Classification: A registered charge
Particulars: Chattels mortgage over assets listed on the schedule attached.
Outstanding
30 November 2018Delivered on: 3 December 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
1 November 2017Delivered on: 1 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit A1 fallbank crescent fallbank industrial estate dodworth barnsley south yorkshire S75 3LS (lrn: SYK558297).
Outstanding
27 September 2017Delivered on: 28 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 March 2016Delivered on: 13 April 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Land at 79-81 clifton street sheffield.
Outstanding
28 May 2012Delivered on: 31 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of manchester road dodworth barnsley t/no SYK558297 all unfixed plant machinery and other equipment by way of floating charge. The goodwill of the business carried on at or from the property.
Outstanding
18 May 2010Delivered on: 19 May 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 see image for full details.
Outstanding
14 May 2001Delivered on: 17 May 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5-17 (inclusive) pickering street sheffield south yorkshire - SYK122. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

19 October 2023Full accounts made up to 31 July 2022 (32 pages)
27 July 2023Termination of appointment of Garry Hugh Hamer as a director on 14 July 2023 (1 page)
27 July 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
26 July 2023Current accounting period shortened from 31 July 2023 to 30 July 2023 (1 page)
25 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 April 2023Registered office address changed from Kenyons Haulage Thornley Avenue Blackburn BB1 3HJ England to Fall Bank Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 10 April 2023 (1 page)
10 April 2023Director's details changed for Mr Graham Trevor Darnell on 10 April 2023 (2 pages)
9 February 2023Appointment of Miss Katie Helen Darnell as a director on 9 February 2023 (2 pages)
25 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
5 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2022Change of share class name or designation (2 pages)
5 January 2022Memorandum and Articles of Association (10 pages)
4 January 2022Registration of charge 003627630019, created on 21 December 2021 (31 pages)
23 December 2021Satisfaction of charge 003627630016 in full (1 page)
23 December 2021Cessation of James Bennett Truswell as a person with significant control on 21 December 2021 (1 page)
23 December 2021Satisfaction of charge 003627630015 in full (1 page)
23 December 2021Termination of appointment of Ian Truswell as a director on 21 December 2021 (1 page)
23 December 2021Notification of Otif Distribution Limited as a person with significant control on 21 December 2021 (2 pages)
23 December 2021Cessation of Ian Truswell as a person with significant control on 21 December 2021 (1 page)
23 December 2021Registered office address changed from Fall Bank Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Kenyons Haulage Thornley Avenue Blackburn BB1 3HJ on 23 December 2021 (1 page)
23 December 2021Current accounting period extended from 30 June 2022 to 31 July 2022 (1 page)
23 December 2021Termination of appointment of James Bennett Truswell as a director on 21 December 2021 (1 page)
23 December 2021Appointment of Mr Graham Trevor Darnell as a director on 21 December 2021 (2 pages)
23 December 2021Termination of appointment of James Bennett Truswell as a secretary on 21 December 2021 (1 page)
22 December 2021Registration of charge 003627630018, created on 21 December 2021 (27 pages)
21 December 2021Registration of charge 003627630017, created on 21 December 2021 (26 pages)
1 December 2021Full accounts made up to 30 June 2021 (33 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
9 November 2020Full accounts made up to 30 June 2020 (34 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 30 June 2019 (32 pages)
8 October 2019Satisfaction of charge 11 in full (1 page)
8 October 2019Satisfaction of charge 12 in full (1 page)
8 October 2019Satisfaction of charge 003627630013 in full (1 page)
8 October 2019Satisfaction of charge 10 in full (2 pages)
8 October 2019Satisfaction of charge 8 in full (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 30 June 2018 (32 pages)
3 December 2018Registration of charge 003627630016, created on 30 November 2018 (9 pages)
2 November 2018Satisfaction of charge 7 in full (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 February 2018Group of companies' accounts made up to 30 June 2017 (43 pages)
2 February 2018Satisfaction of charge 003627630014 in full (1 page)
1 November 2017Registration of charge 003627630015, created on 1 November 2017 (8 pages)
1 November 2017Registration of charge 003627630015, created on 1 November 2017 (8 pages)
28 September 2017Registration of charge 003627630014, created on 27 September 2017 (6 pages)
28 September 2017Registration of charge 003627630014, created on 27 September 2017 (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 January 2017Group of companies' accounts made up to 30 June 2016 (49 pages)
26 January 2017Group of companies' accounts made up to 30 June 2016 (49 pages)
13 April 2016Registration of charge 003627630013, created on 23 March 2016 (10 pages)
13 April 2016Registration of charge 003627630013, created on 23 March 2016 (10 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,604
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,604
(6 pages)
25 November 2015Full accounts made up to 30 June 2015 (33 pages)
25 November 2015Full accounts made up to 30 June 2015 (33 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,604
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,604
(6 pages)
3 November 2014Full accounts made up to 30 June 2014 (30 pages)
3 November 2014Full accounts made up to 30 June 2014 (30 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,604
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,604
(6 pages)
14 November 2013Group of companies' accounts made up to 30 June 2013 (37 pages)
14 November 2013Group of companies' accounts made up to 30 June 2013 (37 pages)
11 June 2013Registered office address changed from Surbiton Street Carbrook Sheffield South Yorkshire S9 2DN on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Surbiton Street Carbrook Sheffield South Yorkshire S9 2DN on 11 June 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 November 2012Group of companies' accounts made up to 30 June 2012 (38 pages)
29 November 2012Group of companies' accounts made up to 30 June 2012 (38 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
7 February 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
7 February 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 December 2010Group of companies' accounts made up to 30 June 2010 (32 pages)
22 December 2010Group of companies' accounts made up to 30 June 2010 (32 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Garry Hugh Hamer on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Garry Hugh Hamer on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Ian Truswell on 26 November 2009 (3 pages)
8 December 2009Accounts for a medium company made up to 30 June 2009 (26 pages)
8 December 2009Secretary's details changed for Mr James Bennett Truswell on 26 November 2009 (3 pages)
8 December 2009Director's details changed for Mr James Bennett Truswell on 26 November 2009 (3 pages)
8 December 2009Director's details changed for Garry Hugh Hamer on 26 November 2009 (3 pages)
8 December 2009Secretary's details changed for Mr James Bennett Truswell on 26 November 2009 (3 pages)
8 December 2009Director's details changed for Garry Hugh Hamer on 26 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Ian Truswell on 26 November 2009 (3 pages)
8 December 2009Accounts for a medium company made up to 30 June 2009 (26 pages)
8 December 2009Director's details changed for Mr James Bennett Truswell on 26 November 2009 (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
19 December 2008Accounts for a medium company made up to 30 June 2008 (27 pages)
19 December 2008Accounts for a medium company made up to 30 June 2008 (27 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
13 March 2008Accounts for a medium company made up to 30 June 2007 (28 pages)
13 March 2008Accounts for a medium company made up to 30 June 2007 (28 pages)
14 May 2007Return made up to 31/03/07; full list of members (3 pages)
14 May 2007Return made up to 31/03/07; full list of members (3 pages)
1 December 2006Accounts for a medium company made up to 30 June 2006 (20 pages)
1 December 2006Accounts for a medium company made up to 30 June 2006 (20 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
21 March 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
21 March 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
3 March 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
3 March 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
16 April 2004Return made up to 31/03/04; no change of members (7 pages)
16 April 2004Return made up to 31/03/04; no change of members (7 pages)
15 March 2004Full accounts made up to 30 June 2003 (20 pages)
15 March 2004Full accounts made up to 30 June 2003 (20 pages)
20 May 2003Return made up to 31/03/03; no change of members; amend (6 pages)
20 May 2003Return made up to 31/03/03; no change of members; amend (6 pages)
11 April 2003Return made up to 31/03/03; no change of members (7 pages)
11 April 2003Return made up to 31/03/03; no change of members (7 pages)
4 February 2003Full accounts made up to 30 June 2002 (21 pages)
4 February 2003Full accounts made up to 30 June 2002 (21 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
14 March 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
14 March 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
19 April 2001Return made up to 31/03/01; no change of members (7 pages)
19 April 2001Return made up to 31/03/01; no change of members (7 pages)
28 March 2001Full accounts made up to 30 June 2000 (20 pages)
28 March 2001Full accounts made up to 30 June 2000 (20 pages)
19 April 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
8 March 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
4 May 1999Return made up to 31/03/99; full list of members (7 pages)
4 May 1999Return made up to 31/03/99; full list of members (7 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
24 December 1998Full accounts made up to 30 June 1998 (20 pages)
24 December 1998Full accounts made up to 30 June 1998 (20 pages)
22 April 1998Return made up to 31/03/98; full list of members (7 pages)
22 April 1998Return made up to 31/03/98; full list of members (7 pages)
5 March 1998Full accounts made up to 30 June 1997 (14 pages)
5 March 1998Full accounts made up to 30 June 1997 (14 pages)
8 May 1997Return made up to 31/03/97; full list of members (7 pages)
8 May 1997Return made up to 31/03/97; full list of members (7 pages)
27 November 1996Full accounts made up to 30 June 1996 (13 pages)
27 November 1996Full accounts made up to 30 June 1996 (13 pages)
17 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 1996Particulars of mortgage/charge (4 pages)
24 January 1996Particulars of mortgage/charge (4 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
4 December 1995Full accounts made up to 30 June 1995 (13 pages)
4 December 1995Full accounts made up to 30 June 1995 (13 pages)
24 April 1995Return made up to 31/03/95; no change of members (6 pages)
24 April 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 December 1982Accounts made up to 30 June 1982 (13 pages)