Hull
East Yorkshire
HU1 1RS
Director Name | Mrs Isobel Julia Scruton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(54 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
Secretary Name | Carol Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2006(64 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
Director Name | William Arthur Scruton |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 1996) |
Role | Builder |
Correspondence Address | Ings Bridge Farm Beverley High Road Hull North Humberside HU6 7RD |
Director Name | Patricia Scruton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(48 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows West Ella Hull East Yorkshire HU10 7RW |
Secretary Name | Irene Ann Welbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(48 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 57 Nunburnholme Avenue North Ferriby East Yorkshire HU14 3AW |
Website | scruton.co.uk |
---|---|
Telephone | 07 764261348 |
Telephone region | Mobile |
Registered Address | Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
30.8k at £1 | A.c.t. Procter (Bernard Scruton Will Trust) & Ian William Scruton 5.76% Ordinary D |
---|---|
186k at £1 | Patricia Scruton & A.c.t. Procter (1989 Settlement) & Ian William Scruton 34.73% Ordinary B |
20.6k at £1 | A.c.t. Procter (Bernard Scruton Will Trust) & Ian William Scruton 3.84% Ordinary E |
124k at £1 | Patricia Scruton & Ian William Scruton & A.c.t. Procter (1989 Settlement) 23.15% Ordinary C |
98.4k at £1 | Ian William Scruton 18.36% Ordinary A |
75.9k at £1 | A.c.t. Procter (Ps 2009 Disc Settlement) & Patricia Scruton 14.16% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £28,007,207 |
Cash | £1,428,358 |
Current Liabilities | £1,104,838 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
16 February 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1947 | Delivered 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 1947 | Delivered 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 2000 | Delivered 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 2021 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
26 February 2024 | Director's details changed for Mrs Isobel Julia Scruton on 20 February 2024 (2 pages) |
---|---|
26 February 2024 | Secretary's details changed for Carol Hutchinson on 20 February 2024 (1 page) |
26 February 2024 | Director's details changed for Mr Ian William Scruton on 20 February 2024 (2 pages) |
26 February 2024 | Registered 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 2024 | Change of details for Mr Ian William Scruton as a person with significant control on 20 February 2024 (2 pages) |
19 February 2024 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
7 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
13 December 2021 | Registration of charge 003749390014, created on 8 December 2021 (16 pages) |
10 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
3 June 2020 | Satisfaction of charge 10 in full (1 page) |
3 June 2020 | Satisfaction of charge 11 in full (1 page) |
3 June 2020 | Satisfaction of charge 6 in full (2 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 June 2018 | Secretary's details changed for Carol Hutchinson on 30 June 2017 (1 page) |
22 January 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 September 2015 | Registration of charge 003749390013, created on 16 September 2015 (35 pages) |
21 September 2015 | Registration of charge 003749390013, created on 16 September 2015 (35 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Patricia Scruton as a director on 17 September 2014 (1 page) |
5 June 2015 | Termination of appointment of Patricia Scruton as a director on 17 September 2014 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 November 2014 | Registration of charge 003749390012, created on 18 November 2014 (25 pages) |
22 November 2014 | Registration of charge 003749390012, created on 18 November 2014 (25 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 March 2014 | Auditor's resignation (1 page) |
19 March 2014 | Auditor's resignation (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 September 2013 | Sub-division of shares on 27 August 2013 (5 pages) |
12 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2013 | Memorandum and Articles of Association (38 pages) |
12 September 2013 | Statement of company's objects (2 pages) |
12 September 2013 | Change of share class name or designation (2 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Sub-division of shares on 27 August 2013 (5 pages) |
12 September 2013 | Memorandum and Articles of Association (38 pages) |
12 September 2013 | Change of share class name or designation (2 pages) |
12 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2013 | Statement of company's objects (2 pages) |
12 September 2013 | Resolutions
|
6 June 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
21 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
21 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Isobel Julia Scruton on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Patricia Scruton on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Isobel Julia Scruton on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Isobel Julia Scruton on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Patricia Scruton on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Patricia Scruton on 1 October 2009 (2 pages) |
5 February 2010 | Accounts for a medium company made up to 31 July 2009 (26 pages) |
5 February 2010 | Accounts for a medium company made up to 31 July 2009 (26 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Accounts for a medium company made up to 31 July 2008 (22 pages) |
2 June 2009 | Accounts for a medium company made up to 31 July 2008 (22 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
9 January 2008 | Accounts for a medium company made up to 31 July 2007 (24 pages) |
9 January 2008 | Accounts for a medium company made up to 31 July 2007 (24 pages) |
24 November 2007 | Particulars of mortgage/charge (7 pages) |
24 November 2007 | Particulars of mortgage/charge (7 pages) |
3 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: redcliff house waterside park livingstone road hessle east yorkshire HU13 0EG (1 page) |
3 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: redcliff house waterside park livingstone road hessle east yorkshire HU13 0EG (1 page) |
18 January 2007 | Full accounts made up to 31 July 2006 (24 pages) |
18 January 2007 | Full accounts made up to 31 July 2006 (24 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
17 March 2006 | Accounts for a medium company made up to 31 July 2005 (22 pages) |
17 March 2006 | Accounts for a medium company made up to 31 July 2005 (22 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
16 May 2005 | Accounts for a medium company made up to 31 July 2004 (24 pages) |
16 May 2005 | Accounts for a medium company made up to 31 July 2004 (24 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members
|
30 June 2004 | Return made up to 31/05/04; full list of members
|
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Accounts for a medium company made up to 31 July 2003 (21 pages) |
4 December 2003 | Accounts for a medium company made up to 31 July 2003 (21 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members
|
23 June 2003 | Return made up to 31/05/03; full list of members
|
19 December 2002 | Accounts for a medium company made up to 31 July 2002 (23 pages) |
19 December 2002 | Accounts for a medium company made up to 31 July 2002 (23 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
4 December 2001 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
4 December 2001 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Statement of affairs (11 pages) |
10 September 2001 | Ad 31/07/01--------- £ si 19619@1=19619 £ ic 87500/107119 (2 pages) |
10 September 2001 | Ad 31/07/01--------- £ si 19619@1=19619 £ ic 87500/107119 (2 pages) |
10 September 2001 | Statement of affairs (11 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Memorandum and Articles of Association (16 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Nc inc already adjusted 31/07/01 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Memorandum and Articles of Association (16 pages) |
16 August 2001 | Nc inc already adjusted 31/07/01 (2 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members
|
18 June 2001 | Return made up to 31/05/01; full list of members
|
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
15 January 2001 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 February 2000 | Secretary's particulars changed (1 page) |
28 February 2000 | Secretary's particulars changed (1 page) |
6 January 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
6 January 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
21 December 1998 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
23 June 1998 | Return made up to 31/05/98; no change of members
|
23 June 1998 | Return made up to 31/05/98; no change of members
|
11 January 1998 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
11 January 1998 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
22 August 1997 | Return made up to 31/05/97; no change of members
|
22 August 1997 | Return made up to 31/05/97; no change of members
|
22 January 1997 | Accounts for a medium company made up to 31 July 1996 (19 pages) |
22 January 1997 | Accounts for a medium company made up to 31 July 1996 (19 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Director resigned (2 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
20 May 1996 | Accounts for a medium company made up to 31 July 1995 (18 pages) |
20 May 1996 | Accounts for a medium company made up to 31 July 1995 (18 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 July 1942 | Certificate of incorporation (2 pages) |
8 July 1942 | Certificate of incorporation (2 pages) |