Company NameBeltowin Estates Limited
Company StatusActive
Company Number00367492
CategoryPrivate Limited Company
Incorporation Date7 June 1941(82 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Towler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(72 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBuilding Society Chambers
Wesley Street
Otley
Yorkshire
LS21 1AZ
Director NameMr Christopher David Towler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(72 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address42 The View
Alwoodley
Leeds
West Yorkshire
LS17 7NJ
Director NameMiss Melanie Jane Towler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(72 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Old Trough Way
Harrogate
North Yorkshire
HG1 3DE
Director NameMr Peter Cariss Towler
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(50 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Martin Grange 5 Otley Road
Harrogate
HG2 0DL
Director NameMrs Jean Margaret Towler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(50 years, 2 months after company formation)
Appointment Duration30 years, 4 months (resigned 16 December 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Martin Grange 5 Otley Road
Harrogate
HG2 0DL
Secretary NameMiss Catherine Mary Clapham
NationalityBritish
StatusResigned
Appointed16 August 1991(50 years, 2 months after company formation)
Appointment Duration10 years (resigned 14 August 2001)
RoleCompany Director
Correspondence Address95 Bradford Road
Otley
West Yorkshire
LS21 3JT
Secretary NameChristine Alison Eadon
NationalityBritish
StatusResigned
Appointed14 August 2001(60 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 September 2014)
RoleCompany Director
Correspondence Address4 Riverside Close
Otley
West Yorkshire
LS21 2RN

Location

Registered AddressBuilding Society Chambers
Wesley Street
Otley
Yorkshire
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

10.6k at £1P.c. Towler
64.24%
Ordinary
600 at £1Mrs J.m. Towler
3.64%
Ordinary
500 at £1C.d. Towler
3.03%
Ordinary
500 at £1Miss M.j. Towler
3.03%
Ordinary
500 at £1T.j. Towler
3.03%
Ordinary
1.9k at £1Jean Towler 2007 Settlement
11.52%
Ordinary
1.9k at £1Peter Towler 2007 Settlement
11.52%
Ordinary

Financials

Year2014
Net Worth£2,267,610
Cash£197,006
Current Liabilities£52,905

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

13 September 1991Delivered on: 19 September 1991
Satisfied on: 19 March 2014
Persons entitled: Yorkshire 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: Unit 3 notherton way garforth all fixtures & fittings (other than trade fixtures & fittings) plant & machinery floating charge over all moveable fixtures and fittings plant machinery equipment material and articles.
Fully Satisfied
15 March 1989Delivered on: 28 March 1989
Satisfied on: 20 December 1994
Persons entitled: Yorkshire 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: 36A, albert road, widnes. Floating charge over all movable fixtures & fittings plant machinery and equipment. Material & articles.
Fully Satisfied
14 September 1988Delivered on: 27 September 1988
Satisfied on: 8 April 2014
Persons entitled: Yorkshire 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: 34/36 daisy hill and 1/3 union street dewsbury t/n wyk 291481 & all fixtures fittings plant & machinery floating charge all moveable fixtures fittings plant machinery equipment material & articles.
Fully Satisfied
11 August 1988Delivered on: 1 September 1988
Satisfied on: 23 November 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 finkle street, workington, cumbria & all fixtures fittings plant & machinery. Floating charge over all movable fixtures, fittings plant machinery and equipment materials & articles.
Fully Satisfied
18 January 1985Delivered on: 31 January 1985
Satisfied on: 24 August 2002
Persons entitled: Yorkshire 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: Legal mortgage over f/h property situate in or fronting to town street armby leeds, west yorkshire & also those buildings erected thereon & known as 71A town street armby leeds, together with all fixtures, fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1983Delivered on: 1 November 1983
Satisfied on: 19 March 2014
Persons entitled: Yorkshire 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: Kirkgate arcade otley. W yorks. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 October 1983Delivered on: 1 November 1983
Satisfied on: 22 September 1988
Persons entitled: Yorkshire 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: 24, 25 regent parade & 25, 27 & 29 westmoreland st harrogate. Together with plant machinery fixtures implements and utensils.
Fully Satisfied
31 January 1983Delivered on: 4 February 1983
Satisfied on: 19 March 2014
Persons entitled: Yorkshire 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: F/H premises known as 4A westgate ripon together with all fixtures etc. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 2001Delivered on: 1 August 2001
Satisfied on: 8 April 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 commercial road and 4/8 beecroft street and land to the north east of commercial road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 March 2000Delivered on: 9 March 2000
Satisfied on: 8 April 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albion works 107/108 dockfield road shipley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 November 1997Delivered on: 15 November 1997
Satisfied on: 8 April 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 gowthorpe selby north yorkshire and the proceeds of sale thereof all insurance and other monies any share or membership rights in connection with the property goodwill, of any business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 January 1996Delivered on: 30 January 1996
Satisfied on: 19 March 2014
Persons entitled: Yorkshire 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: F/H-9-11 town street armley leeds including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Floating charge over all moveable fixtures and fittings plant machinery equipment material and articles. See the mortgage charge document for full details.
Fully Satisfied
20 April 1993Delivered on: 23 April 1993
Satisfied on: 19 March 2014
Persons entitled: Yorkshire 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: Unit 1 50 high street wombwell south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
16 June 1992Delivered on: 24 June 1992
Satisfied on: 19 March 2014
Persons entitled: Yorkshire 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: Unit 3 northumberland avenue hull all fixtures and fittings (other than trade) plant and machinery floating charge over all moveable fixtures and fittings plant machinery equipment materials and articles.
Fully Satisfied
1 February 1982Delivered on: 11 February 1982
Satisfied on: 19 March 2014
Persons entitled: Midland 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: F/H property known as 4A, westgate, ripon.
Fully Satisfied
21 August 2019Delivered on: 9 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as southgate court, hornsea bridge industrial estate, hornsea and regsitered at land registry under title number HS167434.
Outstanding
21 August 2019Delivered on: 27 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as southgate court, hornsea bridge industrial estate, hornsea, HU18 1RP and registered at the land registry under title number HS167434.
Outstanding
11 March 2016Delivered on: 15 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 109 moston lane east manchester t/no. MAN161423.
Outstanding
11 December 2014Delivered on: 30 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as horse and farrier bridge street otley west yorkshire t/n WYK507607.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 September 2023Satisfaction of charge 003674920017 in full (1 page)
23 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
22 September 2022Satisfaction of charge 003674920018 in full (4 pages)
22 September 2022Satisfaction of charge 003674920019 in full (4 pages)
22 September 2022Satisfaction of charge 003674920016 in full (4 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
17 December 2021Termination of appointment of Jean Margaret Towler as a director on 16 December 2021 (1 page)
13 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 September 2021Cessation of Exors of Peter Cariss Towler as a person with significant control on 19 February 2021 (1 page)
1 September 2021Notification of Christopher David Towler as a person with significant control on 19 February 2021 (2 pages)
1 September 2021Notification of Melanie Jane Towler as a person with significant control on 19 February 2021 (2 pages)
1 September 2021Notification of Timothy John Towler as a person with significant control on 19 February 2021 (2 pages)
25 August 2021Notification of Exors of Peter Cariss Towler as a person with significant control on 19 February 2021 (1 page)
25 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
23 August 2021Cessation of Peter Cariss Towler as a person with significant control on 19 February 2021 (1 page)
22 March 2021Change of details for Mr Peter Cariss Towler as a person with significant control on 19 February 2021 (2 pages)
18 March 2021Termination of appointment of Peter Cariss Towler as a director on 19 February 2021 (1 page)
25 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 September 2019Registration of charge 003674920019, created on 21 August 2019 (15 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 August 2019Registration of charge 003674920018, created on 21 August 2019 (18 pages)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Director's details changed for Mrs Jean Margaret Towler on 1 April 2016 (2 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Director's details changed for Mrs Jean Margaret Towler on 9 April 2016 (2 pages)
19 August 2016Director's details changed for Mr Peter Cariss Towler on 1 April 2016 (2 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Director's details changed for Mr Peter Cariss Towler on 9 April 2016 (2 pages)
19 August 2016Director's details changed for Mr Peter Cariss Towler on 9 April 2016 (2 pages)
19 August 2016Director's details changed for Mr Peter Cariss Towler on 1 April 2016 (2 pages)
19 August 2016Director's details changed for Mrs Jean Margaret Towler on 9 April 2016 (2 pages)
19 August 2016Director's details changed for Mrs Jean Margaret Towler on 1 April 2016 (2 pages)
15 March 2016Registration of charge 003674920017, created on 11 March 2016 (18 pages)
15 March 2016Registration of charge 003674920017, created on 11 March 2016 (18 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Director's details changed for Mr Peter Cariss Towler on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Peter Cariss Towler on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 16,500
(8 pages)
20 August 2015Director's details changed for Mr Peter Cariss Towler on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 16,500
(8 pages)
20 August 2015Director's details changed for Miss Melanie Towler on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 16,500
(8 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 16,500
(8 pages)
20 August 2015Director's details changed for Miss Melanie Towler on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Peter Cariss Towler on 20 August 2015 (2 pages)
30 December 2014Registration of charge 003674920016, created on 11 December 2014 (19 pages)
30 December 2014Registration of charge 003674920016, created on 11 December 2014 (19 pages)
14 October 2014Termination of appointment of Christine Alison Eadon as a secretary on 26 September 2014 (2 pages)
14 October 2014Termination of appointment of Christine Alison Eadon as a secretary on 26 September 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 16,500
(9 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 16,500
(9 pages)
10 April 2014Appointment of Miss Melanie Towler as a director (2 pages)
10 April 2014Appointment of Miss Melanie Towler as a director (2 pages)
8 April 2014Satisfaction of charge 15 in full (4 pages)
8 April 2014Satisfaction of charge 13 in full (4 pages)
8 April 2014Satisfaction of charge 15 in full (4 pages)
8 April 2014Satisfaction of charge 7 in full (4 pages)
8 April 2014Satisfaction of charge 7 in full (4 pages)
8 April 2014Satisfaction of charge 14 in full (4 pages)
8 April 2014Satisfaction of charge 13 in full (4 pages)
8 April 2014Satisfaction of charge 14 in full (4 pages)
19 March 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Satisfaction of charge 10 in full (5 pages)
19 March 2014Satisfaction of charge 1 in full (4 pages)
19 March 2014Satisfaction of charge 4 in full (4 pages)
19 March 2014Satisfaction of charge 11 in full (4 pages)
19 March 2014Satisfaction of charge 10 in full (5 pages)
19 March 2014Satisfaction of charge 12 in full (4 pages)
19 March 2014Satisfaction of charge 1 in full (4 pages)
19 March 2014Satisfaction of charge 9 in full (4 pages)
19 March 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Satisfaction of charge 11 in full (4 pages)
19 March 2014Satisfaction of charge 4 in full (4 pages)
19 March 2014Satisfaction of charge 12 in full (4 pages)
19 March 2014Satisfaction of charge 9 in full (4 pages)
19 November 2013Appointment of Christopher David Towler as a director (3 pages)
19 November 2013Appointment of Christopher David Towler as a director (3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Appointment of Timothy John Towler as a director (3 pages)
19 September 2013Appointment of Timothy John Towler as a director (3 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 16,500
(6 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 16,500
(6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Director's details changed for Mrs Jean Margaret Towler on 15 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Peter Cariss Towler on 15 August 2010 (2 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mr Peter Cariss Towler on 15 August 2010 (2 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mrs Jean Margaret Towler on 15 August 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 16/08/09; full list of members (5 pages)
21 August 2009Return made up to 16/08/09; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 16/08/08; full list of members (5 pages)
22 August 2008Return made up to 16/08/08; full list of members (5 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2007Return made up to 16/08/07; full list of members (3 pages)
31 August 2007Return made up to 16/08/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 August 2006Return made up to 16/08/06; full list of members (3 pages)
18 August 2006Return made up to 16/08/06; full list of members (3 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 August 2005Return made up to 16/08/05; full list of members (3 pages)
22 August 2005Return made up to 16/08/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
27 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 August 2003Return made up to 16/08/03; full list of members (8 pages)
30 August 2003Return made up to 16/08/03; full list of members (8 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Return made up to 16/08/02; full list of members (8 pages)
22 August 2002Return made up to 16/08/02; full list of members (8 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Return made up to 16/08/01; full list of members (7 pages)
23 August 2001Return made up to 16/08/01; full list of members (7 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
21 August 2000Return made up to 16/08/00; full list of members (7 pages)
21 August 2000Return made up to 16/08/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Return made up to 16/08/99; full list of members (6 pages)
27 September 1999Return made up to 16/08/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Return made up to 16/08/98; no change of members (4 pages)
24 August 1998Return made up to 16/08/98; no change of members (4 pages)
15 November 1997Particulars of mortgage/charge (5 pages)
15 November 1997Particulars of mortgage/charge (5 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Return made up to 16/08/97; no change of members (4 pages)
22 August 1997Return made up to 16/08/97; no change of members (4 pages)
16 August 1996Return made up to 16/08/96; full list of members (6 pages)
16 August 1996Return made up to 16/08/96; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
18 September 1995Return made up to 16/08/95; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 September 1995Return made up to 16/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
25 August 1989Return made up to 18/08/89; full list of members (4 pages)
25 August 1989Return made up to 18/08/89; full list of members (4 pages)
2 September 1982Annual return made up to 30/08/82 (4 pages)
2 September 1982Annual return made up to 30/08/82 (4 pages)
7 June 1941Certificate of incorporation (1 page)
7 June 1941Certificate of incorporation (1 page)