Company NameYorkshire Land And Property Company Limited
DirectorAndrew Kitchen
Company StatusActive
Company Number00392627
CategoryPrivate Limited Company
Incorporation Date18 January 1945(79 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Kitchen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(73 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ivegate
Yeadon
Leeds
LS19 7RE
Director NameMrs Barbara Shute
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(46 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address94-96 Euston Road
Morecambe
Lancashire
LA4 5LD
Director NameMr Derek Silvanus Shute
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(46 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address94-96 Euston Road
Morecambe
Lancashire
LA4 5LD
Secretary NameMr Derek Silvanus Shute
NationalityBritish
StatusResigned
Appointed30 April 1991(46 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address94-96 Euston Road
Morecambe
Lancashire
LA4 5LD
Director NameNicholas Martin James Shute
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(58 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2007)
RoleEngineer
Correspondence Address23 Bridge End Rd
Swindon
Wiltshire
SN3 4PD
Secretary NameCarol Eva Shute
NationalityBritish
StatusResigned
Appointed17 December 2003(58 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2007)
RoleTeacher
Correspondence Address23 Bridge End Road
Swindon
Wiltshire
SN3 4PD
Director NameCarol Eva Shute
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(62 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2007)
RoleCompany Director
Correspondence Address23 Bridge End Road
Swindon
Wiltshire
SN3 4PD
Director NameMiss Charlotte Alice Annie Hillas
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(62 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Park Garage Otley Road
Charlestown
West Yorkshire
BD17 7QA
Director NameVictoria Elizabeth Hillas
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(62 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Park Garage Otley Road
Charlestown
West Yorkshire
BD17 7QA
Secretary NameMiss Charlotte Alice Annie Hillas
NationalityBritish
StatusResigned
Appointed07 November 2007(62 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Laisterdyke
Sticker Lane
Bradford
West Yorkshire
BD4 8BA
Director NameMr James Andrew Hillas
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(65 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Park Garage Otley Road
Charlestown
West Yorkshire
BD17 7QA

Contact

Websiteaire-selfdrive.co.uk
Telephone01274 581999
Telephone regionBradford

Location

Registered Address8 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

334 at £1Charlotte Alice Annie Hillas
33.33%
Ordinary
334 at £1James Andrew Hillas
33.33%
Ordinary
334 at £1Victoria Elizabeth Hillas
33.33%
Ordinary

Financials

Year2014
Net Worth£8,496
Cash£2,698
Current Liabilities£3,256,884

Accounts

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

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

27 November 2015Delivered on: 1 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 November 1965Delivered on: 30 November 1965
Satisfied on: 8 June 2007
Persons entitled: Co-Operation Permanent Building Society

Classification: Mortgage
Secured details: £25,000 and all other moneys due etc not being moneys secured by a mortgage of other property.
Particulars: "Falkland court" falkland mount, chapel allerton, leeds.
Fully Satisfied
8 September 1965Delivered on: 27 September 1965
Satisfied on: 8 June 2007
Persons entitled: Bradford Equitable Building Society.

Classification: Legal charge
Secured details: £10,000, and further advances.
Particulars: Land junction of scott hall road & king lane - chapel allerton- leeds also:- flats "princess court" on same land.
Fully Satisfied
29 May 1964Delivered on: 5 June 1964
Satisfied on: 8 June 2007
Persons entitled: Bradford Equitable Building Society.

Classification: Legal charge
Secured details: £20,000 and any further advances together with a redemption fee of 1% payable in certain events.
Particulars: Freehold flats 1/12 kings court & 1/12 queens court scott hall road, chapel allerton leeds.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
25 February 2020Amended micro company accounts made up to 31 March 2019 (2 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Registered office address changed from 10 South Parade Bawtry Doncaster DN10 6JH England to 8 Ivegate Yeadon Leeds LS19 7RE on 5 September 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Cessation of Hillas Group Limited as a person with significant control on 14 July 2018 (1 page)
26 April 2018Notification of Andrew Kitchen as a person with significant control on 26 April 2018 (2 pages)
2 March 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2018Appointment of Mr Andrew Kitchen as a director on 2 February 2018 (2 pages)
8 February 2018Registered office address changed from Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA United Kingdom to 10 South Parade Bawtry Doncaster DN10 6JH on 8 February 2018 (1 page)
30 October 2017Termination of appointment of James Andrew Hillas as a director on 23 October 2017 (1 page)
30 October 2017Termination of appointment of Charlotte Alice Annie Hillas as a director on 23 October 2017 (1 page)
30 October 2017Termination of appointment of Charlotte Alice Annie Hillas as a secretary on 23 October 2017 (1 page)
30 October 2017Termination of appointment of James Andrew Hillas as a director on 23 October 2017 (1 page)
30 October 2017Termination of appointment of Victoria Elizabeth Hillas as a director on 23 October 2017 (1 page)
30 October 2017Termination of appointment of Charlotte Alice Annie Hillas as a secretary on 23 October 2017 (1 page)
30 October 2017Termination of appointment of Victoria Elizabeth Hillas as a director on 23 October 2017 (1 page)
30 October 2017Termination of appointment of Charlotte Alice Annie Hillas as a director on 23 October 2017 (1 page)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
9 August 2016Satisfaction of charge 003926270004 in full (4 pages)
9 August 2016Satisfaction of charge 003926270004 in full (4 pages)
1 August 2016Director's details changed for Victoria Elizabeth Hillas on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Miss Charlotte Alice Annie Hillas on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr James Andrew Hillas on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr James Andrew Hillas on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Victoria Elizabeth Hillas on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Miss Charlotte Alice Annie Hillas on 1 August 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,002
(5 pages)
19 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,002
(5 pages)
12 April 2016Registered office address changed from 20 Laisterdyke Sticker Lane Bradford West Yorkshire BD4 8BA to Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 20 Laisterdyke Sticker Lane Bradford West Yorkshire BD4 8BA to Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA on 12 April 2016 (1 page)
31 March 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
31 March 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
1 December 2015Registration of charge 003926270004, created on 27 November 2015 (19 pages)
1 December 2015Registration of charge 003926270004, created on 27 November 2015 (19 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,002
(5 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,002
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,002
(5 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,002
(5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
22 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
29 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
14 February 2012Amended accounts made up to 31 March 2011 (6 pages)
14 February 2012Amended accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2011Director's details changed for Miss Charlotte Alice Annie Hillas on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Charlotte Alice Annie Hillas on 27 October 2011 (1 page)
27 October 2011Secretary's details changed for Charlotte Alice Annie Hillas on 27 October 2011 (1 page)
27 October 2011Director's details changed for Miss Charlotte Alice Annie Hillas on 27 October 2011 (2 pages)
1 September 2011Secretary's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (1 page)
1 September 2011Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages)
1 September 2011Secretary's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (1 page)
1 September 2011Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages)
1 September 2011Secretary's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (1 page)
17 August 2011Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from 20 Laisterdyke Sticker Land Bradford West Yorkshire BD4 8BA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 20 Laisterdyke Sticker Land Bradford West Yorkshire BD4 8BA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 20 Laisterdyke Sticker Land Bradford West Yorkshire BD4 8BA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW on 7 February 2011 (1 page)
8 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
8 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
8 February 2010Appointment of Mr James Andrew Hillas as a director (2 pages)
8 February 2010Appointment of Mr James Andrew Hillas as a director (2 pages)
18 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,002
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,002
(2 pages)
18 November 2009Director's details changed for Victoria Elizabeth Hillas on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Victoria Elizabeth Hillas on 18 November 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 25/01/09; full list of members (4 pages)
18 March 2009Return made up to 25/01/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 3 greengate cardale park harrogate HG3 1GY (1 page)
17 March 2009Registered office changed on 17/03/2009 from 3 greengate cardale park harrogate HG3 1GY (1 page)
9 May 2008Return made up to 25/01/08; no change of members (7 pages)
9 May 2008Return made up to 25/01/08; no change of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New secretary appointed;new director appointed (1 page)
18 December 2007New secretary appointed;new director appointed (1 page)
11 December 2007Secretary resigned;director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 23 bridge end road swindon wiltshire SN3 4PD (1 page)
10 December 2007Registered office changed on 10/12/07 from: 23 bridge end road swindon wiltshire SN3 4PD (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Return made up to 25/01/07; full list of members (3 pages)
30 January 2007Return made up to 25/01/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Registered office changed on 11/07/06 from: 23 bridge end road swindon wiltshire SN1 2AX (1 page)
11 July 2006Registered office changed on 11/07/06 from: 23 bridge end road swindon wiltshire SN1 2AX (1 page)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 25/01/06; full list of members (3 pages)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 25/01/06; full list of members (3 pages)
4 January 2006Registered office changed on 04/01/06 from: 98 gladstone street swindon wiltshire SN1 2AX (1 page)
4 January 2006Registered office changed on 04/01/06 from: 98 gladstone street swindon wiltshire SN1 2AX (1 page)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2005Return made up to 25/01/05; full list of members (3 pages)
27 January 2005Return made up to 25/01/05; full list of members (3 pages)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Registered office changed on 21/01/05 from: stoddards hotel 94-96 euston road morecambe lancashire LA4 5LD (1 page)
21 January 2005Registered office changed on 21/01/05 from: stoddards hotel 94-96 euston road morecambe lancashire LA4 5LD (1 page)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
24 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned;director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned;director resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
3 June 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Full accounts made up to 31 December 1998 (9 pages)
4 May 1999Return made up to 30/04/99; no change of members (4 pages)
4 May 1999Return made up to 30/04/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 July 1998Full accounts made up to 31 December 1997 (10 pages)
6 May 1998Return made up to 30/04/98; no change of members (4 pages)
6 May 1998Return made up to 30/04/98; no change of members (4 pages)
19 June 1997Full accounts made up to 31 December 1996 (11 pages)
19 June 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1995Full accounts made up to 31 December 1994 (11 pages)
27 June 1995Full accounts made up to 31 December 1994 (11 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
4 May 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 May 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 1945Incorporation (33 pages)
18 January 1945Incorporation (33 pages)