Doncaster
South Yorkshire
DN5 9TL
Director Name | Mr Robert Vincent Ratcliffe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(64 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Jonathan Gordon Braide |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(64 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(64 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(43 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9SW |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(43 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 May 2013) |
Role | Animalby Product Processor |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9SW |
Director Name | Mr Prosper Nicholas De Mulder |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(43 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 May 2013) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9SW |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(43 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Richard Anthony De Mulder |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 May 2013) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9SW |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2007) |
Role | Managing Director |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Keith Jennison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(64 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pdm Group Ings Road Doncaster South Yorkshire DN5 9TL |
Website | www.pdm-group.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Ings Road Doncaster South Yorkshire DN5 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £16,008,131 |
Net Worth | £19,239,019 |
Cash | £2,433 |
Current Liabilities | £20,059,043 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
2 July 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 2010 | Delivered 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 1981 | Delivered 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 |
19 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
1 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 January 2015 | Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Robert Vincent Ratcliffe on 28 February 2014 (2 pages) |
12 January 2015 | Director's details changed for Robert Vincent Ratcliffe on 28 February 2014 (2 pages) |
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
17 April 2014 | Termination of appointment of Keith Jennison as a director (1 page) |
17 April 2014 | Termination of appointment of Keith Jennison as a director (1 page) |
28 February 2014 | Change of name notice (2 pages) |
28 February 2014 | Change of name notice (2 pages) |
28 February 2014 | Company name changed granox LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Company name changed granox LIMITED\certificate issued on 28/02/14
|
20 January 2014 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
9 July 2013 | Termination of appointment of Prosper De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Anthony De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Anthony De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Richard De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Prosper De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Richard De Mulder as a director (1 page) |
20 May 2013 | Appointment of Mr Jonathan Gordon Braide as a director (3 pages) |
20 May 2013 | Appointment of Keith Jennison as a director (3 pages) |
20 May 2013 | Appointment of Andrew Richard Smith as a director (3 pages) |
20 May 2013 | Appointment of Mr Jonathan Gordon Braide as a director (3 pages) |
20 May 2013 | Appointment of Keith Jennison as a director (3 pages) |
20 May 2013 | Appointment of Andrew Richard Smith as a director (3 pages) |
22 April 2013 | Termination of appointment of William Braide as a director (1 page) |
22 April 2013 | Termination of appointment of William Braide as a director (1 page) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 October 2012 | Appointment of Robert Vincent Ratcliffe as a director (3 pages) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 October 2012 | Appointment of Robert Vincent Ratcliffe as a director (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
27 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
27 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 February 2010 | Accounts for a medium company made up to 29 March 2009 (17 pages) |
2 February 2010 | Accounts for a medium company made up to 29 March 2009 (17 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Prosper Nicholas De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Prosper Nicholas De Mulder on 10 December 2009 (3 pages) |
5 February 2009 | Accounts for a medium company made up to 30 March 2008 (17 pages) |
5 February 2009 | Accounts for a medium company made up to 30 March 2008 (17 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (19 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (19 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (19 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
8 February 2007 | Accounts for a medium company made up to 2 April 2006 (19 pages) |
8 February 2007 | Accounts for a medium company made up to 2 April 2006 (19 pages) |
8 February 2007 | Accounts for a medium company made up to 2 April 2006 (19 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
31 January 2006 | Accounts for a medium company made up to 3 April 2005 (16 pages) |
31 January 2006 | Accounts for a medium company made up to 3 April 2005 (16 pages) |
31 January 2006 | Accounts for a medium company made up to 3 April 2005 (16 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (9 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (9 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
18 January 2005 | Accounts for a medium company made up to 28 March 2004 (15 pages) |
18 January 2005 | Accounts for a medium company made up to 28 March 2004 (15 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
1 February 2004 | Full accounts made up to 30 March 2003 (15 pages) |
1 February 2004 | Full accounts made up to 30 March 2003 (15 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
8 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 1 April 2001 (16 pages) |
4 February 2002 | Full accounts made up to 1 April 2001 (16 pages) |
4 February 2002 | Full accounts made up to 1 April 2001 (16 pages) |
20 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 2 April 2000 (16 pages) |
18 January 2001 | Full accounts made up to 2 April 2000 (16 pages) |
18 January 2001 | Full accounts made up to 2 April 2000 (16 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members
|
11 January 2001 | Return made up to 18/12/00; full list of members
|
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Full accounts made up to 28 March 1999 (15 pages) |
29 January 2000 | Full accounts made up to 28 March 1999 (15 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 29 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 29 March 1998 (13 pages) |
30 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 30 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 30 March 1997 (13 pages) |
29 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
12 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 2 April 1995 (14 pages) |
12 January 1996 | Full accounts made up to 2 April 1995 (14 pages) |
12 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 2 April 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
30 March 1994 | Accounts for a medium company made up to 28 March 1993 (12 pages) |
30 March 1994 | Accounts for a medium company made up to 28 March 1993 (12 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
1 March 1983 | Annual return made up to 23/06/81 (4 pages) |
1 March 1983 | Annual return made up to 23/06/81 (4 pages) |
11 April 1980 | Annual return made up to 18/02/80 (4 pages) |
11 April 1980 | Annual return made up to 18/02/80 (4 pages) |
10 March 1979 | Annual return made up to 16/02/79 (4 pages) |
10 March 1979 | Annual return made up to 16/02/79 (4 pages) |
7 April 1978 | Annual return made up to 08/02/78 (4 pages) |
14 March 1977 | Annual return made up to 08/02/77 (5 pages) |
10 March 1976 | Annual return made up to 08/02/76 (5 pages) |
23 April 1975 | Annual return made up to 03/03/75 (5 pages) |
4 August 1954 | Company name changed\certificate issued on 04/08/54 (5 pages) |
4 August 1954 | Company name changed\certificate issued on 04/08/54 (5 pages) |
4 August 1948 | Incorporation (16 pages) |
4 August 1948 | Incorporation (16 pages) |