Company NameScruton & Co.,(Builders)Limited
DirectorsIan William Scruton and Isobel Julia Scruton
Company StatusActive
Company Number00374939
CategoryPrivate Limited Company
Incorporation Date8 July 1942(81 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ian William Scruton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(48 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder/Joiner
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 1-4 Market Place
Hull
East Yorkshire
HU1 1RS
Director NameMrs Isobel Julia Scruton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(54 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 1-4 Market Place
Hull
East Yorkshire
HU1 1RS
Secretary NameCarol Hutchinson
NationalityBritish
StatusCurrent
Appointed23 October 2006(64 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressAldgate House 1-4 Market Place
Hull
East Yorkshire
HU1 1RS
Director NameWilliam Arthur Scruton
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(48 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 1996)
RoleBuilder
Correspondence AddressIngs Bridge Farm
Beverley High Road
Hull
North Humberside
HU6 7RD
Director NamePatricia Scruton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(48 years, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
West Ella
Hull
East Yorkshire
HU10 7RW
Secretary NameIrene Ann Welbourne
NationalityBritish
StatusResigned
Appointed31 May 1991(48 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 October 2006)
RoleCompany Director
Correspondence Address57 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW

Contact

Websitescruton.co.uk
Telephone07 764261348
Telephone regionMobile

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30.8k at £1A.c.t. Procter (Bernard Scruton Will Trust) & Ian William Scruton
5.76%
Ordinary D
186k at £1Patricia Scruton & A.c.t. Procter (1989 Settlement) & Ian William Scruton
34.73%
Ordinary B
20.6k at £1A.c.t. Procter (Bernard Scruton Will Trust) & Ian William Scruton
3.84%
Ordinary E
124k at £1Patricia Scruton & Ian William Scruton & A.c.t. Procter (1989 Settlement)
23.15%
Ordinary C
98.4k at £1Ian William Scruton
18.36%
Ordinary A
75.9k at £1A.c.t. Procter (Ps 2009 Disc Settlement) & Patricia Scruton
14.16%
Ordinary F

Financials

Year2014
Net Worth£28,007,207
Cash£1,428,358
Current Liabilities£1,104,838

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

16 February 2006Delivered on: 18 February 2006
Satisfied on: 14 April 2011
Persons entitled: National Westminster 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: 18 and 20A west end swanland and land on the west side of 28 chantry way east swanland t/nos HS231568, HS251565 and YEA13806. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2004Delivered on: 3 April 2004
Satisfied on: 14 April 2011
Persons entitled: National Westminster 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 on the west side of woodleigh drive sutton on hull,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 September 2001Delivered on: 15 September 2001
Satisfied on: 14 April 2011
Persons entitled: National Westminster 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: By way of legal mortgage 3,4 and 5 saturday market beverley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 1999Delivered on: 18 February 1999
Satisfied on: 14 April 2011
Persons entitled: National Westminster 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: F/H property k/a land at nunburnhome avenue north ferriby east yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 May 1995Delivered on: 25 May 1995
Satisfied on: 17 January 2001
Persons entitled: National Westminster 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: F/H property k/a land on the south side of hessle high road hull humberside also k/a summergroves way kingston upon hull t/no HS183690 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 November 1994Delivered on: 8 November 1994
Satisfied on: 14 April 2011
Persons entitled: National Westminster 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: F/H property k/a brickworks off north side of hedon road preston humberside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 November 1947Delivered on: 2 December 1947
Satisfied on: 14 April 2011
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due or any accounts whatsoever.
Particulars: 79/80 leonard street hull and all fixed and moveable plant equipment.
Fully Satisfied
9 November 1947Delivered on: 2 December 1947
Satisfied on: 10 December 1999
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due or any account whatsoever.
Particulars: 61A westbourne street hull and all fixed and moveable plant equipment.
Fully Satisfied
4 August 2000Delivered on: 9 August 2000
Persons entitled: National Westminster 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: F/H property k/a iridium court priory park west saxon way hessle t/no YEA4723. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 December 2021Delivered on: 13 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The hub, witty street, havelock street, west dock avenue, hull HU3 4NF.
Outstanding
16 September 2015Delivered on: 21 September 2015
Persons entitled: Xafinity Pension Trustees Limited, Ian William Scruton, Isobel Julia Scruton and Maisie May Scruton

Classification: A registered charge
Particulars: Freehold property being 74-82 astley close, hedon, east riding of yorkshire being part of the property registered at hm land registry with title absolute under title number YEA37678.
Outstanding
18 November 2014Delivered on: 22 November 2014
Persons entitled:
Isobel Julia Scruton
Ian William Scruton
Xafinity Pension Trustees Limited

Classification: A registered charge
Particulars: F/H 11-25 prestongate, hessle in the east riding of yorkshire t/no YEA63587.
Outstanding
21 January 2011Delivered on: 2 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the borrower and the carpark lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any shares held by the chargor from time to time in the borrower together with all allotments, accretions, offers, options, rights, bonuses, benefits and advantages see image for full details.
Outstanding
19 November 2007Delivered on: 24 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the borrower and the carpark lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any shares held by the company and all dividends interest and other distributions in respect of the investments. See the mortgage charge document for full details.
Outstanding

Filing History

26 February 2024Director's details changed for Mrs Isobel Julia Scruton on 20 February 2024 (2 pages)
26 February 2024Secretary's details changed for Carol Hutchinson on 20 February 2024 (1 page)
26 February 2024Director's details changed for Mr Ian William Scruton on 20 February 2024 (2 pages)
26 February 2024Registered office address changed from Deck 4 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 26 February 2024 (1 page)
26 February 2024Change of details for Mr Ian William Scruton as a person with significant control on 20 February 2024 (2 pages)
19 February 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
7 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
13 December 2021Registration of charge 003749390014, created on 8 December 2021 (16 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
3 June 2020Satisfaction of charge 10 in full (1 page)
3 June 2020Satisfaction of charge 11 in full (1 page)
3 June 2020Satisfaction of charge 6 in full (2 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 June 2018Secretary's details changed for Carol Hutchinson on 30 June 2017 (1 page)
22 January 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 107,119
(9 pages)
4 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 107,119
(9 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 September 2015Registration of charge 003749390013, created on 16 September 2015 (35 pages)
21 September 2015Registration of charge 003749390013, created on 16 September 2015 (35 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 535,595
(8 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 535,595
(8 pages)
5 June 2015Termination of appointment of Patricia Scruton as a director on 17 September 2014 (1 page)
5 June 2015Termination of appointment of Patricia Scruton as a director on 17 September 2014 (1 page)
3 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 November 2014Registration of charge 003749390012, created on 18 November 2014 (25 pages)
22 November 2014Registration of charge 003749390012, created on 18 November 2014 (25 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 535,595
(10 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 535,595
(10 pages)
19 March 2014Auditor's resignation (1 page)
19 March 2014Auditor's resignation (1 page)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 September 2013Sub-division of shares on 27 August 2013 (5 pages)
12 September 2013Particulars of variation of rights attached to shares (2 pages)
12 September 2013Memorandum and Articles of Association (38 pages)
12 September 2013Statement of company's objects (2 pages)
12 September 2013Change of share class name or designation (2 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
12 September 2013Sub-division of shares on 27 August 2013 (5 pages)
12 September 2013Memorandum and Articles of Association (38 pages)
12 September 2013Change of share class name or designation (2 pages)
12 September 2013Particulars of variation of rights attached to shares (2 pages)
12 September 2013Statement of company's objects (2 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
6 June 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
6 June 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
21 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
21 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
26 October 2011Resolutions
  • RES13 ‐ Approve loan £58000/section 197 28/09/2011
(1 page)
26 October 2011Resolutions
  • RES13 ‐ Approve loan £58000/section 197 28/09/2011
(1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 January 2011Accounts for a small company made up to 31 July 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 July 2010 (8 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Isobel Julia Scruton on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Patricia Scruton on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Isobel Julia Scruton on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Isobel Julia Scruton on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Patricia Scruton on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Patricia Scruton on 1 October 2009 (2 pages)
5 February 2010Accounts for a medium company made up to 31 July 2009 (26 pages)
5 February 2010Accounts for a medium company made up to 31 July 2009 (26 pages)
3 July 2009Return made up to 31/05/09; full list of members (5 pages)
3 July 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Accounts for a medium company made up to 31 July 2008 (22 pages)
2 June 2009Accounts for a medium company made up to 31 July 2008 (22 pages)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
9 January 2008Accounts for a medium company made up to 31 July 2007 (24 pages)
9 January 2008Accounts for a medium company made up to 31 July 2007 (24 pages)
24 November 2007Particulars of mortgage/charge (7 pages)
24 November 2007Particulars of mortgage/charge (7 pages)
3 August 2007Return made up to 31/05/07; full list of members (3 pages)
3 August 2007Registered office changed on 03/08/07 from: redcliff house waterside park livingstone road hessle east yorkshire HU13 0EG (1 page)
3 August 2007Return made up to 31/05/07; full list of members (3 pages)
3 August 2007Registered office changed on 03/08/07 from: redcliff house waterside park livingstone road hessle east yorkshire HU13 0EG (1 page)
18 January 2007Full accounts made up to 31 July 2006 (24 pages)
18 January 2007Full accounts made up to 31 July 2006 (24 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
17 March 2006Accounts for a medium company made up to 31 July 2005 (22 pages)
17 March 2006Accounts for a medium company made up to 31 July 2005 (22 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
21 June 2005Return made up to 31/05/05; full list of members (3 pages)
21 June 2005Return made up to 31/05/05; full list of members (3 pages)
16 May 2005Accounts for a medium company made up to 31 July 2004 (24 pages)
16 May 2005Accounts for a medium company made up to 31 July 2004 (24 pages)
30 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
30 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
4 December 2003Accounts for a medium company made up to 31 July 2003 (21 pages)
4 December 2003Accounts for a medium company made up to 31 July 2003 (21 pages)
23 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 December 2002Accounts for a medium company made up to 31 July 2002 (23 pages)
19 December 2002Accounts for a medium company made up to 31 July 2002 (23 pages)
20 June 2002Return made up to 31/05/02; full list of members (8 pages)
20 June 2002Return made up to 31/05/02; full list of members (8 pages)
4 December 2001Accounts for a medium company made up to 31 July 2001 (18 pages)
4 December 2001Accounts for a medium company made up to 31 July 2001 (18 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Statement of affairs (11 pages)
10 September 2001Ad 31/07/01--------- £ si 19619@1=19619 £ ic 87500/107119 (2 pages)
10 September 2001Ad 31/07/01--------- £ si 19619@1=19619 £ ic 87500/107119 (2 pages)
10 September 2001Statement of affairs (11 pages)
10 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2001Memorandum and Articles of Association (16 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001Nc inc already adjusted 31/07/01 (2 pages)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001Memorandum and Articles of Association (16 pages)
16 August 2001Nc inc already adjusted 31/07/01 (2 pages)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
15 January 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Secretary's particulars changed (1 page)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 February 2000Secretary's particulars changed (1 page)
28 February 2000Secretary's particulars changed (1 page)
6 January 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
6 January 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Return made up to 31/05/99; full list of members (6 pages)
15 June 1999Return made up to 31/05/99; full list of members (6 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
21 December 1998Accounts for a medium company made up to 31 July 1998 (16 pages)
21 December 1998Accounts for a medium company made up to 31 July 1998 (16 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998Director's particulars changed (1 page)
23 June 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
11 January 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
22 August 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 August 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1997Accounts for a medium company made up to 31 July 1996 (19 pages)
22 January 1997Accounts for a medium company made up to 31 July 1996 (19 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
30 July 1996Director resigned (2 pages)
30 July 1996Director resigned (2 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
20 May 1996Accounts for a medium company made up to 31 July 1995 (18 pages)
20 May 1996Accounts for a medium company made up to 31 July 1995 (18 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
8 July 1942Certificate of incorporation (2 pages)
8 July 1942Certificate of incorporation (2 pages)