Company NameC.F.Booth Limited
Company StatusActive
Company Number00472265
CategoryPrivate Limited Company
Incorporation Date27 August 1949(74 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Clarence Kenneth Frederick Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(42 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer St
Rotherham
S60 1AF
Director NameMr James Henry Booth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(42 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer St
Rotherham
S60 1AF
Director NameMr Jason Kenneth Booth
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(63 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer St
Rotherham
S60 1AF
Director NameMr Scott Federick Booth
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(63 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer St
Rotherham
S60 1AF
Director NameMr Kenneth Frederick Booth
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(42 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer St
Rotherham
S60 1AF
Director NameMr Christopher Thomas Wilkinson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(42 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer St
Rotherham
S60 1AF
Secretary NameMr Kenneth Frederick Booth
NationalityBritish
StatusResigned
Appointed31 January 1992(42 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works
Armer St
Rotherham
S60 1AF
Secretary NameMr James Henry Booth
StatusResigned
Appointed02 December 2013(64 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 April 2019)
RoleCompany Director
Correspondence AddressClarence Metal Works
Armer St
Rotherham
S60 1AF

Contact

Websitecfbooth.com

Location

Registered AddressClarence Metal Works
Armer St
Rotherham
S60 1AF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

4k at £1James Henry Booth & Kenneth Frederick Booth & Clarence Kenneth Frederick Booth
8.00%
Ordinary
3.9k at £1Christopher Thomas Wilkinson
7.71%
Ordinary
2.1k at £1Charles Robert Wilkinson
4.19%
Ordinary
2.1k at £1Jane Ann Compton
4.19%
Ordinary
14.4k at £1Clarence Kenneth Frederick Booth
28.80%
Ordinary
12.9k at £1James Henry Booth
25.76%
Ordinary
9.5k at £1Donald Booth
19.02%
Ordinary
250 at £1Jason Kenneth Booth
0.50%
Ordinary
225 at £1Scott Frederick Booth
0.45%
Ordinary
200 at £1Benjamin Matthew Booth
0.40%
Ordinary
200 at £1Jacob Henry Booth
0.40%
Ordinary
200 at £1Thomas James Booth
0.40%
Ordinary
87 at £1Vivien Joan Hull
0.17%
Ordinary

Financials

Year2014
Turnover£197,430,000
Net Worth£36,310,000
Cash£131,000
Current Liabilities£33,423,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

19 May 2016Delivered on: 20 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Various land and buildings in rotherham, south yorkshire (land registry title numbers SYK187664, YWE4396, YWE528, SYK556683, SYK64522, SYK556662, SYK556648, SYK227397, SYK215707, SYK200052, SYK13749, SYK556760, SYK556680, SYK405307, SYK262114 and YK3241).
Outstanding
19 May 2016Delivered on: 20 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the north west side of northfield road, rotherham and land and buildings on the north west of northfield road, rotherham (land registry title numbers: SYK556618 and SYK107744).
Outstanding
19 May 2016Delivered on: 20 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north side of wharf road, doncaster (land registry title no: SYK266815).
Outstanding
19 May 2016Delivered on: 20 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south west side of psalter lane, rotherham and the holmes hotel, psalter lane, holmes (land registry title numbers: SYK126191 and SYK303062).
Outstanding
14 April 2015Delivered on: 14 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings at lyme street, rotherham registered at hm land registry under title numbers SYK448696, SYK308016 and SYK298681.
Outstanding
23 May 2006Delivered on: 1 June 2006
Persons entitled: National Westminster 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
9 November 2005Delivered on: 16 November 2005
Persons entitled: National Westminster 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: Millmoor ground millmoor lane rotherham and land on the south west of thrybergh t/no SYK297820. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2020Delivered on: 25 June 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 1. all of the company’s present and future right, title and interest in and to all freehold, leasehold and other immovable property (wherever situated) now or in future belonging to it or in which the company has an interest at any time.. 2. all of the company’s present and future patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and. The benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).
Outstanding
22 June 2020Delivered on: 24 June 2020
Persons entitled: Reward SPV1 Limited

Classification: A registered charge
Particulars: The freehold property known as land lying to the north of the sheffield to keadby canal, masbrough, rotherham registered at hm land registry with title number SYK13749. Please refer to the instrument for further details.
Outstanding
22 June 2020Delivered on: 23 June 2020
Persons entitled: Reward SPV1 Limited

Classification: A registered charge
Particulars: The freehold property known as land on the north side of wharf road, doncaster and registered at the land registry with title number SYK266815.
Outstanding
22 June 2020Delivered on: 23 June 2020
Persons entitled: Reward SPV1 Limited

Classification: A registered charge
Particulars: The freehold properties known as:. (A) land and buildings on the north west of northfield road, rotherham and registered at the land registry with title number SYK107744;. (B) land and buildings lying to the north west of northfield road, rotherham and registered at the land registry with title number SYK556618; and. (C) the foundry, northfield road, rotherham, S60 1RR and registered at the land registry with title number SYK653179.
Outstanding
22 June 2020Delivered on: 23 June 2020
Persons entitled: Reward SPV1 Limited

Classification: A registered charge
Particulars: The freehold properties known as:. (A) holmes hotel, psalters lane, rotherham, S61 1DQ and registered at the land registry with title number SYK303062;. (B) bernera works, psalters lane, rotherham, S61 1DQ and registered at the land registry with title number SYK126191; and. (C) land on the south-west side of psalters lane, rotherham and registered at the land registry with title number SYK658394.
Outstanding
22 June 2020Delivered on: 23 June 2020
Persons entitled: Reward SPV1 Limited

Classification: A registered charge
Particulars: The borrower's interest in the freehold property known as land on the north side of doncaster road, conisbrough, doncaster registered at hm land registry with title number SYK591041; and. The borrower's interest in the freehold property known as land on the north west side of sheffield road, doncaster registered at hm land registry with title number SYK328817.
Outstanding
13 June 2019Delivered on: 21 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 1 March 2019
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
18 January 2018Delivered on: 25 January 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: Land lying to the north of the sheffield to readby canal, masbrough, rotherham title number: SYK13749. Land and building lying to the south west of millmoor lane, millmoor. Title number: SYK200052. For more details of the charged land, please refer to schedule 2 of the debenture.
Outstanding
23 November 2017Delivered on: 29 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 August 1970Delivered on: 11 September 1970
Satisfied on: 8 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to charge dated 7 jan. 1970
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating thecharge (which schedule does not identify the location of the said land and hereditaments) together with etc undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charge (see doc 48 ofr further details).
Fully Satisfied
7 January 1970Delivered on: 27 January 1970
Satisfied on: 8 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mort & gen charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charge see doc 45 for further details.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 October 2020Group of companies' accounts made up to 31 March 2020 (34 pages)
7 July 2020Satisfaction of charge 004722650012 in full (1 page)
7 July 2020Satisfaction of charge 004722650011 in full (1 page)
25 June 2020Registration of charge 004722650019, created on 22 June 2020 (51 pages)
24 June 2020Registration of charge 004722650018, created on 22 June 2020 (34 pages)
23 June 2020Registration of charge 004722650014, created on 22 June 2020 (53 pages)
23 June 2020Registration of charge 004722650017, created on 22 June 2020 (31 pages)
23 June 2020Registration of charge 004722650016, created on 22 June 2020 (31 pages)
23 June 2020Registration of charge 004722650015, created on 22 June 2020 (31 pages)
19 May 2020Auditor's resignation (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 October 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
21 June 2019Registration of charge 004722650013, created on 13 June 2019 (7 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 May 2019Termination of appointment of James Henry Booth as a secretary on 18 April 2019 (1 page)
2 April 2019Termination of appointment of Christopher Thomas Wilkinson as a director on 30 March 2019 (1 page)
1 March 2019Registration of charge 004722650012, created on 27 February 2019 (36 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 October 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
3 May 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 36,907
(4 pages)
3 May 2018Purchase of own shares. (3 pages)
14 February 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
6 February 2018Satisfaction of charge 004722650007 in full (1 page)
6 February 2018Satisfaction of charge 4 in full (2 pages)
6 February 2018Satisfaction of charge 3 in full (2 pages)
6 February 2018Satisfaction of charge 004722650005 in full (1 page)
6 February 2018Satisfaction of charge 004722650009 in full (1 page)
6 February 2018Satisfaction of charge 004722650008 in full (1 page)
6 February 2018Satisfaction of charge 004722650006 in full (1 page)
25 January 2018Registration of charge 004722650011, created on 18 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 November 2017Registration of charge 004722650010, created on 23 November 2017 (4 pages)
29 November 2017Registration of charge 004722650010, created on 23 November 2017 (4 pages)
19 September 2017Purchase of own shares. (3 pages)
19 September 2017Purchase of own shares. (3 pages)
1 September 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 41,474
(4 pages)
1 September 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 41,474
(4 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 46,041
(4 pages)
13 July 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 46,041
(4 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Purchase of own shares. (3 pages)
18 June 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
18 June 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
16 January 2017Director's details changed for Mr Scott Frederick Booth on 23 March 2016 (2 pages)
16 January 2017Director's details changed for Mr Scott Frederick Booth on 23 March 2016 (2 pages)
12 January 2017Director's details changed for Mr Scott Frederick Booth on 23 March 2016 (2 pages)
12 January 2017Director's details changed for Mr Scott Frederick Booth on 23 March 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 May 2016Registration of charge 004722650007, created on 19 May 2016 (8 pages)
20 May 2016Registration of charge 004722650007, created on 19 May 2016 (8 pages)
20 May 2016Registration of charge 004722650008, created on 19 May 2016 (9 pages)
20 May 2016Registration of charge 004722650009, created on 19 May 2016 (9 pages)
20 May 2016Registration of charge 004722650009, created on 19 May 2016 (9 pages)
20 May 2016Registration of charge 004722650006, created on 19 May 2016 (8 pages)
20 May 2016Registration of charge 004722650006, created on 19 May 2016 (8 pages)
20 May 2016Registration of charge 004722650008, created on 19 May 2016 (9 pages)
10 February 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
10 February 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(6 pages)
14 April 2015Registration of charge 004722650005, created on 14 April 2015 (8 pages)
14 April 2015Registration of charge 004722650005, created on 14 April 2015 (8 pages)
21 February 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
21 February 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(6 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(6 pages)
11 January 2014Termination of appointment of Kenneth Booth as a director (1 page)
11 January 2014Appointment of Mr James Henry Booth as a secretary (2 pages)
11 January 2014Termination of appointment of Kenneth Booth as a director (1 page)
11 January 2014Appointment of Mr James Henry Booth as a secretary (2 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
23 October 2013Termination of appointment of Kenneth Booth as a secretary (1 page)
23 October 2013Termination of appointment of Kenneth Booth as a secretary (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 November 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
20 November 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
30 August 2012Appointment of Mr Scott Frederick Booth as a director (2 pages)
30 August 2012Appointment of Mr Scott Frederick Booth as a director (2 pages)
30 August 2012Appointment of Mr Jason Kenneth Booth as a director (2 pages)
30 August 2012Appointment of Mr Jason Kenneth Booth as a director (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
11 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
28 January 2010Director's details changed for Mr Christopher Thomas Wilkinson on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Christopher Thomas Wilkinson on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Henry Booth on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Henry Booth on 31 December 2009 (2 pages)
28 January 2010Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page)
19 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
26 January 2009Return made up to 31/12/08; full list of members (7 pages)
26 January 2009Director's change of particulars / christopher wilkinson / 25/05/2008 (1 page)
26 January 2009Director's change of particulars / christopher wilkinson / 25/05/2008 (1 page)
26 January 2009Return made up to 31/12/08; full list of members (7 pages)
18 December 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
18 December 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
29 January 2008Group of companies' accounts made up to 31 March 2007 (40 pages)
29 January 2008Group of companies' accounts made up to 31 March 2007 (40 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 May 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
10 May 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
2 February 2006Return made up to 31/12/05; full list of members (11 pages)
2 February 2006Return made up to 31/12/05; full list of members (11 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
27 January 2005Return made up to 31/12/04; full list of members (11 pages)
27 January 2005Return made up to 31/12/04; full list of members (11 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
2 February 2004Return made up to 31/12/03; full list of members (11 pages)
2 February 2004Return made up to 31/12/03; full list of members (11 pages)
29 January 2003Return made up to 31/12/02; full list of members (11 pages)
29 January 2003Return made up to 31/12/02; full list of members (11 pages)
19 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
19 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
1 February 2002Return made up to 31/12/01; full list of members (10 pages)
1 February 2002Return made up to 31/12/01; full list of members (10 pages)
28 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
28 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
18 October 2000Full group accounts made up to 31 March 2000 (23 pages)
18 October 2000Full group accounts made up to 31 March 2000 (23 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
26 January 2000Full group accounts made up to 31 March 1999 (25 pages)
26 January 2000Full group accounts made up to 31 March 1999 (25 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 October 1998Full group accounts made up to 31 March 1998 (21 pages)
8 October 1998Full group accounts made up to 31 March 1998 (21 pages)
2 February 1998Return made up to 31/12/97; change of members (6 pages)
2 February 1998Return made up to 31/12/97; change of members (6 pages)
22 December 1997Full group accounts made up to 31 March 1997 (21 pages)
22 December 1997Full group accounts made up to 31 March 1997 (21 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Full group accounts made up to 31 March 1996 (23 pages)
14 January 1997Full group accounts made up to 31 March 1996 (23 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
30 November 1995Full group accounts made up to 31 March 1995 (23 pages)
30 November 1995Full group accounts made up to 31 March 1995 (23 pages)
14 February 1995Return made up to 31/12/94; no change of members (4 pages)
14 February 1995Return made up to 31/12/94; no change of members (4 pages)
30 January 1995Full group accounts made up to 31 March 1994 (23 pages)
30 January 1995Full group accounts made up to 31 March 1994 (23 pages)
9 March 1994Return made up to 31/01/94; full list of members (6 pages)
9 March 1994Return made up to 31/01/94; full list of members (6 pages)
23 February 1994Declaration of mortgage charge released/ceased (2 pages)
23 February 1994Declaration of mortgage charge released/ceased (2 pages)
13 February 1994Full group accounts made up to 31 March 1993 (23 pages)
13 February 1994Full group accounts made up to 31 March 1993 (23 pages)
12 March 1993Return made up to 31/01/93; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1993Return made up to 31/01/93; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1993Full group accounts made up to 31 March 1992 (22 pages)
2 February 1993Full group accounts made up to 31 March 1992 (22 pages)
21 April 1992Return made up to 31/01/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1992Return made up to 31/01/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1992Full group accounts made up to 31 March 1991 (20 pages)
4 February 1992Full group accounts made up to 31 March 1991 (20 pages)
12 February 1991Full group accounts made up to 31 March 1990 (29 pages)
12 February 1991Return made up to 31/01/91; full list of members (7 pages)
12 February 1991Full group accounts made up to 31 March 1990 (29 pages)
12 February 1991Return made up to 31/01/91; full list of members (7 pages)
30 October 1990Director resigned (2 pages)
30 October 1990Director resigned (2 pages)
17 April 1990Return made up to 20/02/90; full list of members (6 pages)
17 April 1990Return made up to 20/02/90; full list of members (6 pages)
5 February 1990Full group accounts made up to 31 March 1989 (26 pages)
5 February 1990Full group accounts made up to 31 March 1989 (26 pages)
12 April 1989Director resigned (2 pages)
12 April 1989Director resigned (2 pages)
8 February 1989Return made up to 30/11/88; full list of members (7 pages)
8 February 1989Full group accounts made up to 31 March 1988 (25 pages)
8 February 1989Full group accounts made up to 31 March 1988 (25 pages)
8 February 1989Return made up to 30/11/88; full list of members (7 pages)
13 February 1988Full group accounts made up to 31 March 1987 (17 pages)
13 February 1988Full group accounts made up to 31 March 1987 (17 pages)
13 February 1988Return made up to 31/12/87; full list of members (7 pages)
13 February 1988Return made up to 31/12/87; full list of members (7 pages)
4 December 1986Return made up to 31/10/86; full list of members (6 pages)
4 December 1986Return made up to 31/10/86; full list of members (6 pages)
4 December 1986Group of companies' accounts made up to 31 March 1986 (18 pages)
4 December 1986Group of companies' accounts made up to 31 March 1986 (18 pages)
30 November 1984Accounts made up to 31 March 1984 (18 pages)
30 November 1984Accounts made up to 31 March 1984 (18 pages)
22 December 1977Accounts made up to 31 March 1977 (13 pages)
22 December 1977Accounts made up to 31 March 1977 (13 pages)
29 June 1976Accounts made up to 31 March 1975 (12 pages)
29 June 1976Accounts made up to 31 March 1975 (12 pages)
1 May 1970Alter mem and arts (7 pages)
1 May 1970Alter mem and arts (7 pages)
23 May 1968Alter mem and arts (27 pages)
23 May 1968Alter mem and arts (27 pages)
27 August 1949Incorporation (22 pages)
27 August 1949Incorporation (22 pages)