Company NameR.M. English & Son Limited
DirectorsSimon Pocklington and Sally Anne Wilkinson
Company StatusActive
Company Number00406290
CategoryPrivate Limited Company
Incorporation Date15 March 1946(78 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Simon Pocklington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(45 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleAgrucultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Landings The Airfield
Full Sutton
York
YO41 1HS
Director NameMrs Sally Anne Wilkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(47 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth
Allerthorpe
York
North Yorkshire
YO42 4RW
Secretary NameMrs Sally Anne Wilkinson
NationalityBritish
StatusCurrent
Appointed08 August 1994(48 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth
Allerthorpe
York
North Yorkshire
YO42 4RW
Director NameJohn Norman Fishpool
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1993)
RoleNutritional Director
Correspondence AddressThe Hollies Burnby Lane
Pocklington
York
Director NameNorman Floyd
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1993)
RoleProduction Director
Correspondence AddressWhinberry Hill Lodge Fangfoss Lane
Wilberfoss
York
North Yorkshire
YO4 5QA
Director NameBarry Froggatt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1993)
RoleAgricultural Merchant
Correspondence AddressHolmeleigh Church Lane
Bainton
Driffield
YO25 9NJ
Director NameEric Bernand Pocklington
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(45 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 August 2004)
RoleAgricultural Merchant
Correspondence AddressCedar Cottage Back Lane
Allerthorpe
York
YO42 4RW
Director NameVivien Pocklington
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(45 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 1998)
RoleClerk
Correspondence AddressRavensworth
Allerthorpe
York
North Yorkshire
YO4 4RW
Secretary NameMartin Butler
NationalityBritish
StatusResigned
Appointed12 January 1992(45 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address22 Algarth Rise
Pocklington
York
YO4 2HU

Contact

Telephone01759 372717
Telephone regionPocklington

Location

Registered AddressStorage And Logistics Centre
Full Sutton Airfield
Full Sutton, York
Yorkshire
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton

Shareholders

815.4k at £0.1Mr S. Pocklington
45.00%
Ordinary
815.4k at £0.1Mrs S.a. Wilkinson
45.00%
Ordinary
45.3k at £0.1Miss Felicity Jane Pocklington
2.50%
Ordinary
45.3k at £0.1Miss Rebecca Mary Pocklington
2.50%
Ordinary
45.3k at £0.1Miss Sarah Jane Wilkinson
2.50%
Ordinary
45.3k at £0.1Mr James Eric Alec Willingson
2.50%
Ordinary

Financials

Year2014
Net Worth£2,241,311
Cash£10,290
Current Liabilities£450,778

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

19 January 1982Delivered on: 26 January 1982
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from J. cunningham & company to the chargee on any account whatsoever.
Particulars: F/H land & premises & no 80, market street, pocklington, humberside title no - hs 28942.
Fully Satisfied
30 March 1981Delivered on: 3 April 1981
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands & premises at the former pocklington airfield extending to 0.10 of an acre approx. In the county of humberside. Title no hs 54420.
Fully Satisfied
30 March 1981Delivered on: 3 April 1981
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at the former pocklington airfield extending to 0.29 of an acre approx. In the county of humberside. Title no: hs 54419.
Fully Satisfied
8 January 1981Delivered on: 19 January 1981
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from richard anthony appleyard to the chargee on any account whatsoever.
Particulars: F/H land (approx 3.600 acres) at clutton hill, avon.
Fully Satisfied
9 October 1979Delivered on: 12 October 1979
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and richard anthony seaborn to the chargee on any account whatsoever.
Particulars: F/H land & premises being hangar & adjoining land at the former pocklington airfield county of humberside title no. Hs 24377 together with all fixtures.
Fully Satisfied
4 September 2008Delivered on: 10 September 2008
Satisfied on: 14 September 2012
Persons entitled: Clydesdale 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: Two warehouses at full sutton industrial estate york 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
22 July 2003Delivered on: 25 July 2003
Satisfied on: 17 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: The mrc building warehouse premises and land at the rear full sutton york. 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
18 March 2003Delivered on: 3 April 2003
Satisfied on: 17 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or maddox's (stockton-on-tees) limited and/or clutton hill agricultural services limited to the chargee on any account whatsoever.
Particulars: The mrc building warehouse premises and land at the rear full sutton york. 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
18 March 2003Delivered on: 28 March 2003
Satisfied on: 17 December 2010
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: The mrc building warehouse premises and land at full sutton york. 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 2003Delivered on: 15 March 2003
Satisfied on: 17 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to the west of common land full sutton part t/no HS277585 together with any buildings thereon.
Fully Satisfied
1 August 2000Delivered on: 5 August 2000
Satisfied on: 17 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land/blds on north west side of common lane full sutton industrial estate. 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
1 August 2000Delivered on: 5 August 2000
Satisfied on: 17 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The buck precinct pocklington being part of the land comprised in number HS266372. 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
1 August 2000Delivered on: 5 August 2000
Satisfied on: 17 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 86-90 market st,pocklington. 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
22 November 1976Delivered on: 29 November 1976
Satisfied on: 10 March 2007
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M58 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 August 2000Delivered on: 5 August 2000
Satisfied on: 17 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land to south west of common lane,full sutton with offices thereon. 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
14 May 2000Delivered on: 27 May 2000
Satisfied on: 17 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 August 1999Delivered on: 19 August 1999
Satisfied on: 17 December 2010
Persons entitled: Midland 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: Land at common lane full sutton york.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 November 1998Delivered on: 27 November 1998
Satisfied on: 17 December 2010
Persons entitled: Midland 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: The property known as land to south west of common lane, full sutton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 1992Delivered on: 7 October 1992
Satisfied on: 17 December 2010
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £59,095.40.
Particulars: All its right title and interest in the insurance.
Fully Satisfied
30 April 1992Delivered on: 14 May 1992
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from rm english (storage)limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Land at full sutton industrial estate full sutton york.
Fully Satisfied
26 May 1989Delivered on: 7 June 1989
Satisfied on: 17 December 2010
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: Land at the former pocklington airfield pocklington york title no hs 698138 hs 79242.
Fully Satisfied
19 May 1989Delivered on: 22 May 1989
Satisfied on: 17 December 2010
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: Land and buildings situate at the former pocklington york t/no:- hs 54420.
Fully Satisfied
19 May 1989Delivered on: 22 May 1989
Satisfied on: 17 December 2010
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: Land and buildings situate at the former pocklington airfield pocklington york t/no:- hs 54419.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum & sums now or at future time due to the company from the intervention board in respect of grain offered into intervention by the company the schedule - contract no 6401060.
Fully Satisfied
31 May 1976Delivered on: 17 June 1976
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from peacock pig producers limited the chargee on any account whatsoever.
Particulars: Peacock farm, bolton lane wilberfoss. Together with all fixtures.
Fully Satisfied
28 March 1988Delivered on: 12 April 1988
Satisfied on: 17 December 2010
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: Land & buildings to the south west of hedsow field barmby moor york t/no hs 24377.
Fully Satisfied
4 January 1988Delivered on: 12 January 1988
Satisfied on: 17 December 2010
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: Land on the north side of common lane, full sutton industrial estate. T.no:- HS96100.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sums and sum which may now or hereafter at any time become owing or due to the company from the intervention board. Schedule contract no. 6624340 dated 3RD july 1986.
Fully Satisfied
5 December 1985Delivered on: 18 December 1985
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: All sums due to the company from the intervention board in respect of grain contract nos- 6414340 dated 13-11-1985 6614360 dated 13-11-1985 6415340 dated 19-11-1985 6617750 dated 19-11-1985 6618570 dated 19-11-1985 6415170 dated 19-11-1985 6414350 dated 19-11-1985.
Fully Satisfied
22 November 1985Delivered on: 28 November 1985
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All sums due to the company from the intervention board in respect of grain contract no 6613430 dated 30TH october 1985 and contract no 6613440 dated 5TH november 1985.
Fully Satisfied
11 November 1985Delivered on: 19 November 1985
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: All the sum and sums now or at any time due to the company from the intervention board in respect of grain offered into internvention by the company the schedule: contract nos. 6408360 dated 24TH october 1985 6408980 dated 24TH october 1985 6413460 dated 24TH october 1985.
Fully Satisfied
11 November 1985Delivered on: 19 November 1985
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the sum and sums now or at any future time due to the company from the intervention broad in respect of grain offered into intervention by the company. The schedule: contract nos. 6404650 dated 15TH cotober 1985 6407850 dated 15TH october 1985 6407860 dated 15TH october 1985 6410340 dated 15TH october 1985 6413450 dated 15TH october 1985 6413470 dated 15TH october 1985.
Fully Satisfied
18 October 1985Delivered on: 28 October 1985
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company contract no. 6607160 dated 5 october 1985.
Fully Satisfied
11 October 1985Delivered on: 28 October 1985
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the sum and sums now or at any future time due to the company from the intervention broad in respect of grain offered into intervention by the company contract no 6404640 dated 28/9/85 6406140 dated 28/9/85 6406340 dated 28/9/85.
Fully Satisfied
19 April 1985Delivered on: 25 April 1985
Satisfied on: 23 July 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from clutton hill agricultural services limited and by the mortgagor under the provisions of the legal charge to the chargee on any account whatsoever.
Particulars: Freehold land and buildings at clutton hill avon comprising 4.6 acres or thereabouts.
Fully Satisfied
12 June 1974Delivered on: 17 June 1974
Satisfied on: 17 December 2010
Persons entitled: The Agriculatural Mortgage Corporation Limited.

Classification: Legal charge
Secured details: £36,540.
Particulars: 87.240 acres of land in fangfoss humberside.
Fully Satisfied
5 February 1985Delivered on: 11 February 1985
Satisfied on: 17 December 2010
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: Freehold properties known as 1) warehouse premises situate between union street and (chapmangate pocklington 2. warehouse and office premises situate in chapmangate and market street, pocklington 3.warehouse premises formerly known as the victoria hall, in chapmangate pocklington 4. shop and dwellinghouse known as 38 and 40 market street pocklington.
Fully Satisfied
19 December 1984Delivered on: 27 December 1984
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum and sums now due or at any time in the future due to the company from the intervention board in respect of grain offered into intervention by the company.
Fully Satisfied
17 December 1984Delivered on: 21 December 1984
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum and sums now or at any future due to the company from the intervention board in respect of grain offered into intervention by the company (for details see doc M73).
Fully Satisfied
5 October 1984Delivered on: 23 October 1984
Satisfied on: 17 December 2010
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- approx. 4.844 acres of land at full sutton industrial estate bishop wilton humberside.
Fully Satisfied
26 September 1984Delivered on: 5 October 1984
Satisfied on: 17 December 2010
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 80 market street, pocklington, york tn: ns 28942.
Fully Satisfied
12 October 1983Delivered on: 20 October 1983
Satisfied on: 17 December 2010
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: 1.81 acres of land situate at full sutton nr stanford bridge. Title no. 74329 (part).
Fully Satisfied
15 February 1983Delivered on: 23 February 1983
Satisfied on: 17 December 2010
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 land on the former airfield at pocklington humberside in the parish of barmby moor, now forming part of pocklington international estate T.no hs 65494.
Fully Satisfied
31 January 1983Delivered on: 8 February 1983
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Fully Satisfied
22 March 1982Delivered on: 6 April 1982
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or richard anthony seaborn to the chargee on any account whatsoever.
Particulars: F/H land forming part of the former airfield at pocklington in the county of humberside.
Fully Satisfied
15 January 1982Delivered on: 28 January 1982
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and john david pritchard and peter george raisbeck LTD john norman fishpool to the chargee on any account whatsoever.
Particulars: F/H two closes of land on the north-east side of stamford bridge road, pocklington & 8.456 acres of land situate at bankburn sand lane, wilberfoss humberside title no: hs 47876 hs 52170 together with all fixtures.
Fully Satisfied
18 February 1977Delivered on: 28 February 1944
Satisfied on: 17 December 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from richard anthony appleyard and R.M. renglish & son LTD to the chargee on any account whatsoever.
Particulars: King lane, clutton hill, avon together with all fixtures.
Fully Satisfied
30 July 2012Delivered on: 9 August 2012
Persons entitled: Hsbc 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 units 5 and 6, full sutton airfield, stamford bridge, york t/no YEA43772; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 July 2012Delivered on: 9 August 2012
Persons entitled: Hsbc 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 to the south west of common lane, full sutton t/no HS257708 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 July 2012Delivered on: 9 August 2012
Persons entitled: Hsbc 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 lying to the west of common lane full sutton t/no YEA27533 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 July 2012Delivered on: 9 August 2012
Persons entitled: Hsbc 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 land and buildings lying to the north west of common lane lying to the west of common lane and land at full sutton industrial estate common lane full sutton york t/no's HA254396 & HS239478 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 July 2012Delivered on: 26 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 May 2023Notification of Sally Wilkinson as a person with significant control on 31 July 2016 (2 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
16 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
25 April 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
10 December 2020All of the property or undertaking has been released from charge 50 (2 pages)
10 December 2020All of the property or undertaking has been released from charge 48 (2 pages)
10 December 2020All of the property or undertaking has been released from charge 48 (2 pages)
10 December 2020All of the property or undertaking has been released from charge 52 (2 pages)
10 December 2020All of the property or undertaking has been released from charge 51 (2 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 181,196.6
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 181,196.6
(6 pages)
14 August 2015Director's details changed for Mr. Simon Pocklington on 1 June 2014 (2 pages)
14 August 2015Director's details changed for Mr. Simon Pocklington on 1 June 2014 (2 pages)
14 August 2015Director's details changed for Mr. Simon Pocklington on 1 June 2014 (2 pages)
14 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
14 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 181,196.6
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 181,196.6
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 181,196.6
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 181,196.6
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 181,196.6
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 181,196.6
(6 pages)
17 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
17 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 51 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 51 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 48 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 48 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Sally Anne Wilkinson on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Sally Anne Wilkinson on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
12 January 2009Return made up to 11/01/09; full list of members (5 pages)
12 January 2009Return made up to 11/01/09; full list of members (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
22 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
22 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
11 January 2008Return made up to 11/01/08; full list of members (4 pages)
11 January 2008Return made up to 11/01/08; full list of members (4 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Registered office changed on 12/01/07 from: the airfield full sutton york YO41 1HS (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Registered office changed on 12/01/07 from: the airfield full sutton york YO41 1HS (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Return made up to 12/01/07; full list of members (4 pages)
12 January 2007Location of debenture register (1 page)
12 January 2007Return made up to 12/01/07; full list of members (4 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Location of debenture register (1 page)
31 March 2006Accounts for a small company made up to 31 July 2005 (8 pages)
31 March 2006Accounts for a small company made up to 31 July 2005 (8 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
8 March 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 March 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
8 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
20 January 2004Return made up to 12/01/04; full list of members (9 pages)
20 January 2004Return made up to 12/01/04; full list of members (9 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
10 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
10 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
7 January 2003Return made up to 12/01/03; full list of members (9 pages)
7 January 2003Return made up to 12/01/03; full list of members (9 pages)
3 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
3 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
8 January 2002Return made up to 12/01/02; full list of members (7 pages)
8 January 2002Return made up to 12/01/02; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 January 2001Return made up to 12/01/01; full list of members (7 pages)
3 January 2001Return made up to 12/01/01; full list of members (7 pages)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 August 2000Memorandum and Articles of Association (5 pages)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
7 August 2000Memorandum and Articles of Association (5 pages)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (7 pages)
27 May 2000Particulars of mortgage/charge (7 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 February 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 January 1999Return made up to 12/01/99; no change of members (4 pages)
4 January 1999Return made up to 12/01/99; no change of members (4 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 January 1998Return made up to 12/01/98; no change of members (4 pages)
7 January 1998Return made up to 12/01/98; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 January 1997Return made up to 12/01/97; full list of members (6 pages)
14 January 1997Return made up to 12/01/97; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 March 1996Return made up to 12/01/96; no change of members (4 pages)
29 March 1996Return made up to 12/01/96; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
8 March 1946Certificate of incorporation (1 page)
8 March 1946Certificate of incorporation (1 page)