Company NameWilliam G. Search Limited
DirectorsJames Charles Search and Richard Stephen William Search
Company StatusActive
Company Number00407145
CategoryPrivate Limited Company
Incorporation Date27 March 1946(78 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Charles Search
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(45 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Works Whitehall Road
Leeds
West Yorkshire
LS12 6EP
Director NameRichard Stephen William Search
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(45 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Works Whitehall Road
Leeds
West Yorkshire
LS12 6EP
Secretary NameRichard Stephen William Search
NationalityBritish
StatusCurrent
Appointed02 April 1996(50 years after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Works Whitehall Road
Leeds
West Yorkshire
LS12 6EP
Director NameAlice Muriel Search
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleDirectgor
Correspondence Address43 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PU
Director NameMary Edna Search
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressCherry Tree Farm Gill Lane
Kearby
Wetherby
West Yorkshire
LS22 4BS
Director NameRoger William Search
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(45 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 September 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Works Whitehall Road
Leeds
West Yorkshire
LS12 6EP
Director NameMiss Rosemary Ann Search
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Gill Lane
Kearby
Wetherby
West Yorkshire
LS22 4BS
Director NameWilliam George Search
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleEngineer
Correspondence Address43 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PU
Secretary NameAlice Muriel Search
NationalityBritish
StatusResigned
Appointed27 July 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address43 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PU
Director NameMrs Sally-Anne Search
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(48 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1996)
RoleDietician
Correspondence AddressMayfield
Tockwith Road
Long Marston
York
YO5 8PJ

Contact

Websitewgsearch.co.uk
Email address[email protected]
Telephone0113 2639081
Telephone regionLeeds

Location

Registered AddressMarket Works
Whitehall Road
Leeds
West Yorkshire
LS12 6EP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Search Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,700,840
Net Worth£4,300,686
Cash£17,949
Current Liabilities£2,397,914

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

13 November 1992Delivered on: 21 November 1992
Satisfied on: 6 June 2006
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 hereditaments and premises k/a 199 whitehall road leeds with all fixtures and fittings.
Fully Satisfied
13 November 1992Delivered on: 21 November 1992
Satisfied on: 19 March 1997
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 hereditaments and premises being on the south east of whitehall road leeds together with all fixtures and fittings.
Fully Satisfied
1 May 1991Delivered on: 3 May 1991
Satisfied on: 19 July 2000
Persons entitled: Midland Bank PLC

Classification: Charge on book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts and other debts.
Fully Satisfied
6 April 1989Delivered on: 12 April 1989
Satisfied on: 19 March 1997
Persons entitled: Forward Trust Limited

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any hire purchase agreement, conditional sale agreement or bailment agreement (as defined) or under this charge.
Particulars: All sub-hiring agreements (see form 395 for full details ref M440C).
Fully Satisfied
30 December 1985Delivered on: 31 January 1986
Satisfied on: 6 June 2006
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 land & bldgs on the south east side of whitehall road wortley leeds and known as prospect garage whitehall road, wortley, leeds.
Fully Satisfied
1 July 1983Delivered on: 14 July 1983
Satisfied on: 6 June 2006
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/Hold lands with a frontage to whitehall road, leeds.
Fully Satisfied
19 February 1975Delivered on: 26 February 1975
Satisfied on: 6 June 2006
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: F/H land situate to the south east of whitehall road in the city of leeds, together with all fixtures.
Fully Satisfied
30 March 1995Delivered on: 31 March 1995
Satisfied on: 6 June 2006
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 and buildings at 191 woodburn road sheffield.
Fully Satisfied
30 March 1995Delivered on: 31 March 1995
Satisfied on: 6 June 2006
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: All that l/h property k/a land and buildings situate in hammond road kirkby trading estate formerly in the county of lancaster but now merseyside.
Fully Satisfied
30 March 1995Delivered on: 31 March 1995
Satisfied on: 6 June 2006
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: All that f/h property k/a land and buildings on the south east side of the midway midway city industrial estate nottingham t/no NT82856.
Fully Satisfied
5 July 1971Delivered on: 19 July 1971
Satisfied on: 19 July 2000
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: Floating charge undertaking and all property present and future including uncalled capital.
Fully Satisfied
19 February 1975Delivered on: 26 February 1975
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: Freehold land and property at whitehall road, leeds together with all fixtures.
Outstanding
7 April 2009Delivered on: 9 April 2009
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: The f/h property k/a market works whitehall road leeds west yorkshire t/no WYK838821 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 October 2006Delivered on: 11 October 2006
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 buildings on the south east side of whitehall road leeds t/n WYK521954. 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.
Outstanding
3 October 2006Delivered on: 4 October 2006
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: Market works on south east side of whitehall road leeds. 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.
Outstanding
3 October 2006Delivered on: 4 October 2006
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 on the south east side of whitehall road wortley west yorkshire t/no ywe 17563. 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.
Outstanding
14 September 2006Delivered on: 4 October 2006
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 plot of land and buildings on whitehall road leeds. 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.
Outstanding
13 April 1999Delivered on: 16 April 1999
Persons entitled: Midland 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.
Outstanding

Filing History

18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
2 May 2023Full accounts made up to 31 December 2022 (30 pages)
19 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2021 (25 pages)
21 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 December 2020 (27 pages)
2 September 2020Full accounts made up to 31 December 2019 (27 pages)
22 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
22 July 2020Director's details changed for Mr James Charles Search on 16 July 2020 (2 pages)
23 March 2020Satisfaction of charge 14 in full (4 pages)
23 March 2020Satisfaction of charge 16 in full (4 pages)
23 March 2020Satisfaction of charge 3 in full (4 pages)
23 March 2020Satisfaction of charge 15 in full (4 pages)
23 March 2020Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
20 December 2019Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
21 November 2019Satisfaction of charge 18 in full (4 pages)
21 November 2019Satisfaction of charge 17 in full (4 pages)
24 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 31 December 2018 (25 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 31 December 2017 (26 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (25 pages)
11 April 2017Full accounts made up to 31 December 2016 (25 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 April 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
26 April 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,300,000
(5 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,300,000
(5 pages)
21 April 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
21 April 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,300,000
(5 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,300,000
(5 pages)
7 April 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
7 April 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
23 October 2013Termination of appointment of Roger Search as a director (1 page)
23 October 2013Termination of appointment of Roger Search as a director (1 page)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
16 April 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
16 April 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
16 April 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
16 April 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
13 April 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
13 April 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
28 July 2010Director's details changed for Roger William Search on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Roger William Search on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Richard Stephen William Search on 15 July 2010 (2 pages)
28 July 2010Director's details changed for Richard Stephen William Search on 15 July 2010 (2 pages)
19 April 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
19 April 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
22 February 2010Secretary's details changed for Richard Stephen William Search on 18 February 2010 (3 pages)
22 February 2010Secretary's details changed for Richard Stephen William Search on 18 February 2010 (3 pages)
13 November 2009Director's details changed for Roger William Search on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Roger William Search on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Richard Stephen William Search on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mr James Charles Search on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mr James Charles Search on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Roger William Search on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Richard Stephen William Search on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Richard Stephen William Search on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mr James Charles Search on 5 November 2009 (3 pages)
16 September 2009Return made up to 15/07/09; full list of members; amend (10 pages)
16 September 2009Return made up to 15/07/09; full list of members; amend (10 pages)
7 August 2009Return made up to 15/07/09; full list of members (7 pages)
7 August 2009Return made up to 15/07/09; full list of members (7 pages)
27 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
15 April 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
6 August 2008Return made up to 15/07/08; full list of members (7 pages)
6 August 2008Return made up to 15/07/08; full list of members (7 pages)
15 April 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
15 April 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
31 July 2007Return made up to 15/07/07; full list of members (5 pages)
31 July 2007Return made up to 15/07/07; full list of members (5 pages)
26 April 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
26 April 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 15/07/06; full list of members (5 pages)
10 August 2006Return made up to 15/07/06; full list of members (5 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
19 April 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
28 July 2005Return made up to 15/07/05; full list of members (5 pages)
28 July 2005Return made up to 15/07/05; full list of members (5 pages)
5 April 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
5 April 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
29 July 2004Return made up to 15/07/04; full list of members (10 pages)
29 July 2004Return made up to 15/07/04; full list of members (10 pages)
14 April 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
14 April 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
29 July 2003Return made up to 15/07/03; full list of members (10 pages)
29 July 2003Return made up to 15/07/03; full list of members (10 pages)
28 March 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
28 March 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
19 August 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
19 August 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
16 August 2002Return made up to 27/07/02; full list of members (9 pages)
16 August 2002Return made up to 27/07/02; full list of members (9 pages)
9 August 2001Return made up to 27/07/01; full list of members (9 pages)
9 August 2001Return made up to 27/07/01; full list of members (9 pages)
12 April 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
12 April 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
16 August 2000Return made up to 27/07/00; full list of members (9 pages)
16 August 2000Return made up to 27/07/00; full list of members (9 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
29 March 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
16 August 1999Return made up to 27/07/99; full list of members (6 pages)
16 August 1999Return made up to 27/07/99; full list of members (6 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
23 March 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
21 August 1998Return made up to 27/07/98; no change of members (4 pages)
21 August 1998Return made up to 27/07/98; no change of members (4 pages)
31 March 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
31 March 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
26 August 1997Return made up to 27/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Return made up to 27/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
27 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
4 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
18 August 1996Return made up to 27/07/96; full list of members (6 pages)
18 August 1996Return made up to 27/07/96; full list of members (6 pages)
15 July 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
15 July 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
26 April 1996Director resigned (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Secretary's particulars changed;director's particulars changed (1 page)
26 April 1996Secretary resigned;director resigned (1 page)
26 April 1996£ nc 100000/1300000 02/04/96 (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 April 1996Ad 03/04/96--------- £ si 1200000@1=1200000 £ ic 100000/1300000 (2 pages)
26 April 1996Secretary's particulars changed;director's particulars changed (1 page)
26 April 1996Ad 03/04/96--------- £ si 1200000@1=1200000 £ ic 100000/1300000 (2 pages)
26 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 April 1996Secretary resigned;director resigned (1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 April 1996£ nc 100000/1300000 02/04/96 (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Director resigned (1 page)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 March 1946Incorporation (14 pages)
27 March 1946Incorporation (14 pages)