Company NameCharles H. Coward Limited
Company StatusActive
Company Number00456385
CategoryPrivate Limited Company
Incorporation Date29 June 1948(75 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Granville Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(43 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director NameMrs Julie Dawn Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(52 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director NameChristopher Peter Hogan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(68 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
Director NameAlbert Godbehere
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(43 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1991)
RoleBrass Founder
Correspondence Address23 Crispin Drive
Sheffield
South Yorkshire
S12 2NE
Director NamePeter Henry Hogan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(43 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 1997)
RoleBrass Founder
Correspondence Address107 The Oval
Sheffield
South Yorkshire
S5 6SP
Secretary NamePeter Granville Hogan
NationalityBritish
StatusResigned
Appointed10 July 1991(43 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address9 Rowborn Drive
Oughtibridge
Sheffield
South Yorkshire
S35 0JR
Director NameMary Elizabeth Frain
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(48 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 June 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 Yews Close
Worrall
Sheffield
South Yorkshire
S35 0BB
Secretary NameMary Elizabeth Frain
NationalityBritish
StatusResigned
Appointed09 May 1997(48 years, 10 months after company formation)
Appointment Duration13 years (resigned 18 May 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 Yews Close
Worrall
Sheffield
South Yorkshire
S35 0BB
Director NameBarrington McCabe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(53 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2005)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address16 Glade Croft
Gleadless
Sheffield
S12 2UZ
Director NameMr David Plummer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(53 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Laburnum Close
Chapeltown
Sheffield
South Yorkshire
S35 1QU
Director NameMr Peter Robert Linfitt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(59 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2014)
RoleFounders
Country of ResidenceEngland
Correspondence Address22 Ralston Croft
Halfway
Sheffield
South Yorkshire
S20 4TU
Secretary NameDavid Plummer
NationalityBritish
StatusResigned
Appointed18 May 2010(61 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2015)
RoleCompany Director
Correspondence Address20 Laburnum Close
Chapeltown
Sheffield
South Yorkshire
S35 1QU
Director NameMr Anthony James Wareing
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(65 years after company formation)
Appointment Duration5 years (resigned 27 July 2018)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
Director NameMatthew Adam Hogan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(68 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ

Contact

Websitewww.conservatorycast.co.uk
Telephone0114 2577666
Telephone regionSheffield

Location

Registered Address540 Ecclesfield Road
Sheffield
S5 0DJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

700 at £1Peter Robert Linfitt
6.38%
Ordinary
4.6k at £1Mr Peter Granville Hogan
41.86%
Ordinary
500 at £1David Plummer
4.56%
Ordinary
2.2k at £1Mary Elizabeth Frain
20.34%
Ordinary
226 at £1Peter Granville Hogan
2.06%
Ordinary A
226 at £1Peter Granville Hogan & Julie Dawn Hogan
2.06%
Ordinary A
2.2k at £1Julie Dawn Hogan
19.70%
Ordinary
185 at £1Peter Robert Linfitt
1.69%
Ordinary A
128 at £1David Plummer
1.17%
Ordinary A
20 at £1Daniel Frain
0.18%
Ordinary

Financials

Year2014
Net Worth£262,456
Cash£30,078
Current Liabilities£478,309

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

19 February 1999Delivered on: 5 March 1999
Persons entitled: Barclays 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: The l/h property k/a 540 ecclesfield road sheffield.
Outstanding
6 August 1996Delivered on: 13 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or conservatory cast systems limited 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
25 August 1995Delivered on: 4 September 1995
Persons entitled: Barclays 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: 9 cupola sheffield south yorkshire.
Outstanding
25 August 1995Delivered on: 4 September 1995
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
21 December 1989Delivered on: 10 January 1990
Satisfied on: 15 February 2001
Persons entitled: Yorkshire 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 9 cupola sheffield including all fixtures fittings, plant & machinery floating charge over all the assets.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
17 January 2022Confirmation statement made on 20 November 2021 with updates (4 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
18 August 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Matthew Adam Hogan as a director on 1 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 August 2018Termination of appointment of Anthony James Wareing as a director on 27 July 2018 (1 page)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 December 2016 (16 pages)
8 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
8 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 December 2016Appointment of Christopher Peter Hogan as a director on 2 December 2016 (3 pages)
22 December 2016Appointment of Christopher Peter Hogan as a director on 2 December 2016 (3 pages)
21 December 2016Appointment of Matthew Adam Hogan as a director on 2 December 2016 (3 pages)
21 December 2016Appointment of Matthew Adam Hogan as a director on 2 December 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 March 2016Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page)
18 March 2016Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,965
(7 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,965
(7 pages)
13 April 2015Termination of appointment of David Plummer as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of David Plummer as a director on 31 March 2015 (1 page)
1 October 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 8,950
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 8,950
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 8,950
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8,950
(8 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8,950
(8 pages)
6 June 2014Termination of appointment of Peter Linfitt as a director (1 page)
6 June 2014Termination of appointment of Peter Linfitt as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 8,715
(4 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 8,715
(4 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2013Purchase of own shares. (3 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (9 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (9 pages)
29 July 2013Termination of appointment of Mary Frain as a director (2 pages)
29 July 2013Termination of appointment of Mary Frain as a director (2 pages)
16 July 2013Appointment of Mr Anthony James Wareing as a director (2 pages)
16 July 2013Appointment of Mr Anthony James Wareing as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
16 July 2011Director's details changed for Peter Granville Hogan on 14 July 2011 (2 pages)
16 July 2011Director's details changed for Peter Granville Hogan on 14 July 2011 (2 pages)
19 November 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 10,965
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 10,965
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 10,965
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 10,965
(3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
24 May 2010Appointment of David Plumber as a secretary (3 pages)
24 May 2010Termination of appointment of Mary Frain as a secretary (2 pages)
24 May 2010Termination of appointment of Mary Frain as a secretary (2 pages)
24 May 2010Appointment of David Plumber as a secretary (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
14 July 2009Return made up to 10/07/09; full list of members (7 pages)
14 July 2009Return made up to 10/07/09; full list of members (7 pages)
3 December 2008Ad 05/08/08\gbp si 200@1=200\gbp ic 10172/10372\ (3 pages)
3 December 2008Ad 05/08/08\gbp si 200@1=200\gbp ic 10172/10372\ (3 pages)
1 August 2008Capitals not rolled up (2 pages)
1 August 2008Capitals not rolled up (2 pages)
11 July 2008Return made up to 10/07/08; full list of members (6 pages)
11 July 2008Return made up to 10/07/08; full list of members (6 pages)
15 May 2008Director appointed peter robert linfitt (2 pages)
15 May 2008Director appointed peter robert linfitt (2 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
13 July 2007Return made up to 10/07/07; full list of members (4 pages)
13 July 2007Return made up to 10/07/07; full list of members (4 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 July 2006Return made up to 10/07/06; full list of members (5 pages)
26 July 2006Return made up to 10/07/06; full list of members (5 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
7 December 2005Ad 01/11/05-01/11/05 £ si [email protected]=372 £ ic 9800/10172 (2 pages)
7 December 2005Ad 01/11/05-01/11/05 £ si [email protected]=372 £ ic 9800/10172 (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 August 2005Return made up to 10/07/05; full list of members (4 pages)
4 August 2005Return made up to 10/07/05; full list of members (4 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
19 July 2004Return made up to 10/07/04; full list of members (9 pages)
19 July 2004Return made up to 10/07/04; full list of members (9 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
20 July 2003Return made up to 10/07/03; full list of members (9 pages)
20 July 2003Return made up to 10/07/03; full list of members (9 pages)
11 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 July 2002Return made up to 10/07/02; full list of members (8 pages)
17 July 2002Return made up to 10/07/02; full list of members (8 pages)
2 April 2002Ad 30/09/01--------- £ si 4000@1=4000 £ ic 5800/9800 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Ad 30/09/01--------- £ si 4000@1=4000 £ ic 5800/9800 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Ad 05/02/02--------- £ si 800@1=800 £ ic 5000/5800 (2 pages)
2 April 2002Ad 05/02/02--------- £ si 800@1=800 £ ic 5000/5800 (2 pages)
1 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Accounts for a small company made up to 30 September 2000 (9 pages)
22 December 2000Accounts for a small company made up to 30 September 2000 (9 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
14 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Registered office changed on 04/03/99 from: 9 cupola sheffield S3 8UQ (1 page)
4 March 1999Registered office changed on 04/03/99 from: 9 cupola sheffield S3 8UQ (1 page)
18 August 1998Return made up to 10/07/98; no change of members (4 pages)
18 August 1998Return made up to 10/07/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 July 1997Particulars of contract relating to shares (4 pages)
6 July 1997Ad 23/06/97--------- £ si 4238@1=4238 £ ic 762/5000 (2 pages)
6 July 1997Particulars of contract relating to shares (4 pages)
6 July 1997Ad 23/06/97--------- £ si 4238@1=4238 £ ic 762/5000 (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997£ nc 1000/1000000 11/06/97 (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997£ nc 1000/1000000 11/06/97 (1 page)
18 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1997Director resigned (1 page)
13 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
11 August 1996Return made up to 10/07/96; full list of members (6 pages)
11 August 1996Return made up to 10/07/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
21 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)