Company NameSecanim Limited
Company StatusActive
Company Number00457634
CategoryPrivate Limited Company
Incorporation Date4 August 1948(75 years, 8 months ago)
Previous NameGranox Limited

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusCurrent
Appointed25 November 2005(57 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Robert Vincent Ratcliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(64 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Jonathan Gordon Braide
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(64 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(64 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(43 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(43 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 May 2013)
RoleAnimalby Product Processor
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
Director NameMr Prosper Nicholas De Mulder
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(43 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 May 2013)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed18 December 1991(43 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRichard Anthony De Mulder
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(55 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 May 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(55 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(57 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2007)
RoleManaging Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameKeith Jennison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(64 years, 9 months after company formation)
Appointment Duration11 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPdm Group Ings Road
Doncaster
South Yorkshire
DN5 9TL

Contact

Websitewww.pdm-group.co.uk
Email address[email protected]

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£16,008,131
Net Worth£19,239,019
Cash£2,433
Current Liabilities£20,059,043

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

2 July 2008Delivered on: 5 July 2008
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied
11 October 2000Delivered on: 17 October 2000
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
28 June 2000Delivered on: 13 July 2000
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 and factory k/a desoto road, widness. T/no. CH365778, CH354579, CH406469, CH307152,CH256082, CH358651, CH358652. 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
21 December 1992Delivered on: 5 January 1993
Satisfied on: 27 January 2012
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: Land lying to the south of ronan road west bank dock estate widnes cheshire t/n CH354579.
Fully Satisfied
7 February 1990Delivered on: 22 February 1990
Satisfied on: 27 January 2012
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: Land and buildings on north side of desoto road , widnes cheshire title no ch 256082.
Fully Satisfied
8 January 1982Delivered on: 20 January 1982
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or S.E. & m blowers limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied
15 December 1981Delivered on: 22 December 1981
Persons entitled: Cranheath Securities LTD

Classification: Mortgage debenture
Secured details: £1,700.792.
Particulars: F/H trout lane, yiewsley, hillingdon ngl 363453 l/h 227 talbot road blackpool lancs l/h west bank widnes cheshire all other assets from time to time owned by the company.
Fully Satisfied
30 April 2010Delivered on: 6 May 2010
Satisfied on: 27 January 2012
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: L/H land being the triangle desoto road widnes and land adjoing the triangle desoto road widnes t/no CH345512,f/h land at desoto road west bank dock estate widnes t/no CH511823 (for further details of property charged please refer to form MG01) see image for full details.
Fully Satisfied
9 June 1981Delivered on: 30 June 1981
Persons entitled: Cranheath Securities LTD

Classification: Debenture
Secured details: £1,482,201.
Particulars: F/H trout factory, trout lane, yiewsley, hillingdon london ngl 36348. l/h 227 talbot rd. Blackpool, lancaster CH1352429 l/h land at west bank widnes chester ch 127764.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
5 September 2023Full accounts made up to 31 December 2022 (28 pages)
1 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
15 September 2022Full accounts made up to 31 December 2021 (28 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (27 pages)
4 January 2021Full accounts made up to 31 December 2019 (26 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (28 pages)
21 August 2016Full accounts made up to 31 December 2015 (28 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,750
(6 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,750
(6 pages)
25 September 2015Full accounts made up to 31 December 2014 (22 pages)
25 September 2015Full accounts made up to 31 December 2014 (22 pages)
12 January 2015Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,750
(6 pages)
12 January 2015Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,750
(6 pages)
12 January 2015Director's details changed for Robert Vincent Ratcliffe on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Robert Vincent Ratcliffe on 28 February 2014 (2 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
17 April 2014Termination of appointment of Keith Jennison as a director (1 page)
17 April 2014Termination of appointment of Keith Jennison as a director (1 page)
28 February 2014Change of name notice (2 pages)
28 February 2014Change of name notice (2 pages)
28 February 2014Company name changed granox LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
28 February 2014Company name changed granox LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
20 January 2014Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 20 January 2014 (1 page)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,750
(7 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,750
(7 pages)
26 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
26 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
9 July 2013Termination of appointment of Prosper De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Richard De Mulder as a director (1 page)
9 July 2013Termination of appointment of Prosper De Mulder as a director (1 page)
9 July 2013Termination of appointment of Richard De Mulder as a director (1 page)
20 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
20 May 2013Appointment of Keith Jennison as a director (3 pages)
20 May 2013Appointment of Andrew Richard Smith as a director (3 pages)
20 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
20 May 2013Appointment of Keith Jennison as a director (3 pages)
20 May 2013Appointment of Andrew Richard Smith as a director (3 pages)
22 April 2013Termination of appointment of William Braide as a director (1 page)
22 April 2013Termination of appointment of William Braide as a director (1 page)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 October 2012Appointment of Robert Vincent Ratcliffe as a director (3 pages)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 October 2012Appointment of Robert Vincent Ratcliffe as a director (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
27 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
27 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 February 2010Accounts for a medium company made up to 29 March 2009 (17 pages)
2 February 2010Accounts for a medium company made up to 29 March 2009 (17 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Nicholas De Mulder on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Nicholas De Mulder on 10 December 2009 (3 pages)
5 February 2009Accounts for a medium company made up to 30 March 2008 (17 pages)
5 February 2009Accounts for a medium company made up to 30 March 2008 (17 pages)
8 January 2009Return made up to 18/12/08; full list of members (5 pages)
8 January 2009Return made up to 18/12/08; full list of members (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (19 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (19 pages)
31 January 2008Accounts for a medium company made up to 1 April 2007 (19 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
8 February 2007Accounts for a medium company made up to 2 April 2006 (19 pages)
8 February 2007Accounts for a medium company made up to 2 April 2006 (19 pages)
8 February 2007Accounts for a medium company made up to 2 April 2006 (19 pages)
5 January 2007Return made up to 18/12/06; full list of members (8 pages)
5 January 2007Return made up to 18/12/06; full list of members (8 pages)
31 January 2006Accounts for a medium company made up to 3 April 2005 (16 pages)
31 January 2006Accounts for a medium company made up to 3 April 2005 (16 pages)
31 January 2006Accounts for a medium company made up to 3 April 2005 (16 pages)
29 December 2005Return made up to 18/12/05; full list of members (9 pages)
29 December 2005Return made up to 18/12/05; full list of members (9 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
18 January 2005Accounts for a medium company made up to 28 March 2004 (15 pages)
18 January 2005Accounts for a medium company made up to 28 March 2004 (15 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
1 February 2004Full accounts made up to 30 March 2003 (15 pages)
1 February 2004Full accounts made up to 30 March 2003 (15 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
8 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 January 2003Return made up to 18/12/02; full list of members (7 pages)
4 February 2002Full accounts made up to 1 April 2001 (16 pages)
4 February 2002Full accounts made up to 1 April 2001 (16 pages)
4 February 2002Full accounts made up to 1 April 2001 (16 pages)
20 December 2001Return made up to 18/12/01; full list of members (7 pages)
20 December 2001Return made up to 18/12/01; full list of members (7 pages)
18 January 2001Full accounts made up to 2 April 2000 (16 pages)
18 January 2001Full accounts made up to 2 April 2000 (16 pages)
18 January 2001Full accounts made up to 2 April 2000 (16 pages)
11 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
29 January 2000Full accounts made up to 28 March 1999 (15 pages)
29 January 2000Full accounts made up to 28 March 1999 (15 pages)
22 December 1999Return made up to 18/12/99; full list of members (7 pages)
22 December 1999Return made up to 18/12/99; full list of members (7 pages)
2 February 1999Full accounts made up to 29 March 1998 (13 pages)
2 February 1999Full accounts made up to 29 March 1998 (13 pages)
30 December 1998Return made up to 18/12/98; full list of members (6 pages)
30 December 1998Return made up to 18/12/98; full list of members (6 pages)
2 February 1998Full accounts made up to 30 March 1997 (13 pages)
2 February 1998Full accounts made up to 30 March 1997 (13 pages)
29 December 1997Return made up to 18/12/97; no change of members (4 pages)
29 December 1997Return made up to 18/12/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
8 January 1997Return made up to 18/12/96; no change of members (4 pages)
8 January 1997Return made up to 18/12/96; no change of members (4 pages)
12 January 1996Return made up to 18/12/95; full list of members (6 pages)
12 January 1996Full accounts made up to 2 April 1995 (14 pages)
12 January 1996Full accounts made up to 2 April 1995 (14 pages)
12 January 1996Return made up to 18/12/95; full list of members (6 pages)
12 January 1996Full accounts made up to 2 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
30 March 1994Accounts for a medium company made up to 28 March 1993 (12 pages)
30 March 1994Accounts for a medium company made up to 28 March 1993 (12 pages)
29 January 1993Full accounts made up to 31 March 1992 (11 pages)
29 January 1993Full accounts made up to 31 March 1992 (11 pages)
1 March 1983Annual return made up to 23/06/81 (4 pages)
1 March 1983Annual return made up to 23/06/81 (4 pages)
11 April 1980Annual return made up to 18/02/80 (4 pages)
11 April 1980Annual return made up to 18/02/80 (4 pages)
10 March 1979Annual return made up to 16/02/79 (4 pages)
10 March 1979Annual return made up to 16/02/79 (4 pages)
7 April 1978Annual return made up to 08/02/78 (4 pages)
14 March 1977Annual return made up to 08/02/77 (5 pages)
10 March 1976Annual return made up to 08/02/76 (5 pages)
23 April 1975Annual return made up to 03/03/75 (5 pages)
4 August 1954Company name changed\certificate issued on 04/08/54 (5 pages)
4 August 1954Company name changed\certificate issued on 04/08/54 (5 pages)
4 August 1948Incorporation (16 pages)
4 August 1948Incorporation (16 pages)