Armer St
Rotherham
S60 1AF
Director Name | Mr James Henry Booth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works Armer St Rotherham S60 1AF |
Director Name | Mr Jason Kenneth Booth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(63 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works Armer St Rotherham S60 1AF |
Director Name | Mr Scott Federick Booth |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(63 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works Armer St Rotherham S60 1AF |
Director Name | Mr Kenneth Frederick Booth |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works Armer St Rotherham S60 1AF |
Director Name | Mr Christopher Thomas Wilkinson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works Armer St Rotherham S60 1AF |
Secretary Name | Mr Kenneth Frederick Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Metal Works Armer St Rotherham S60 1AF |
Secretary Name | Mr James Henry Booth |
---|---|
Status | Resigned |
Appointed | 02 December 2013(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | Clarence Metal Works Armer St Rotherham S60 1AF |
Website | cfbooth.com |
---|
Registered Address | Clarence Metal Works Armer St Rotherham S60 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
4k at £1 | James Henry Booth & Kenneth Frederick Booth & Clarence Kenneth Frederick Booth 8.00% Ordinary |
---|---|
3.9k at £1 | Christopher Thomas Wilkinson 7.71% Ordinary |
2.1k at £1 | Charles Robert Wilkinson 4.19% Ordinary |
2.1k at £1 | Jane Ann Compton 4.19% Ordinary |
14.4k at £1 | Clarence Kenneth Frederick Booth 28.80% Ordinary |
12.9k at £1 | James Henry Booth 25.76% Ordinary |
9.5k at £1 | Donald Booth 19.02% Ordinary |
250 at £1 | Jason Kenneth Booth 0.50% Ordinary |
225 at £1 | Scott Frederick Booth 0.45% Ordinary |
200 at £1 | Benjamin Matthew Booth 0.40% Ordinary |
200 at £1 | Jacob Henry Booth 0.40% Ordinary |
200 at £1 | Thomas James Booth 0.40% Ordinary |
87 at £1 | Vivien Joan Hull 0.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £197,430,000 |
Net Worth | £36,310,000 |
Cash | £131,000 |
Current Liabilities | £33,423,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
19 May 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 21 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 February 2019 | Delivered on: 1 March 2019 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
18 January 2018 | Delivered 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 2017 | Delivered on: 29 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 August 1970 | Delivered 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 1970 | Delivered 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 |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
7 July 2020 | Satisfaction of charge 004722650012 in full (1 page) |
7 July 2020 | Satisfaction of charge 004722650011 in full (1 page) |
25 June 2020 | Registration of charge 004722650019, created on 22 June 2020 (51 pages) |
24 June 2020 | Registration of charge 004722650018, created on 22 June 2020 (34 pages) |
23 June 2020 | Registration of charge 004722650014, created on 22 June 2020 (53 pages) |
23 June 2020 | Registration of charge 004722650017, created on 22 June 2020 (31 pages) |
23 June 2020 | Registration of charge 004722650016, created on 22 June 2020 (31 pages) |
23 June 2020 | Registration of charge 004722650015, created on 22 June 2020 (31 pages) |
19 May 2020 | Auditor's resignation (1 page) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 October 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
21 June 2019 | Registration of charge 004722650013, created on 13 June 2019 (7 pages) |
15 May 2019 | Resolutions
|
8 May 2019 | Termination of appointment of James Henry Booth as a secretary on 18 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Christopher Thomas Wilkinson as a director on 30 March 2019 (1 page) |
1 March 2019 | Registration of charge 004722650012, created on 27 February 2019 (36 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
2 October 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
3 May 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
3 May 2018 | Purchase of own shares. (3 pages) |
14 February 2018 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
6 February 2018 | Satisfaction of charge 004722650007 in full (1 page) |
6 February 2018 | Satisfaction of charge 4 in full (2 pages) |
6 February 2018 | Satisfaction of charge 3 in full (2 pages) |
6 February 2018 | Satisfaction of charge 004722650005 in full (1 page) |
6 February 2018 | Satisfaction of charge 004722650009 in full (1 page) |
6 February 2018 | Satisfaction of charge 004722650008 in full (1 page) |
6 February 2018 | Satisfaction of charge 004722650006 in full (1 page) |
25 January 2018 | Registration of charge 004722650011, created on 18 January 2018
|
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 November 2017 | Registration of charge 004722650010, created on 23 November 2017 (4 pages) |
29 November 2017 | Registration of charge 004722650010, created on 23 November 2017 (4 pages) |
19 September 2017 | Purchase of own shares. (3 pages) |
19 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
1 September 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
13 July 2017 | Purchase of own shares. (3 pages) |
13 July 2017 | Purchase of own shares. (3 pages) |
13 July 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
13 July 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
13 July 2017 | Purchase of own shares. (3 pages) |
13 July 2017 | Purchase of own shares. (3 pages) |
13 July 2017 | Purchase of own shares. (3 pages) |
13 July 2017 | Purchase of own shares. (3 pages) |
18 June 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
18 June 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
16 January 2017 | Director's details changed for Mr Scott Frederick Booth on 23 March 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Scott Frederick Booth on 23 March 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Scott Frederick Booth on 23 March 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Scott Frederick Booth on 23 March 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
20 May 2016 | Registration of charge 004722650007, created on 19 May 2016 (8 pages) |
20 May 2016 | Registration of charge 004722650007, created on 19 May 2016 (8 pages) |
20 May 2016 | Registration of charge 004722650008, created on 19 May 2016 (9 pages) |
20 May 2016 | Registration of charge 004722650009, created on 19 May 2016 (9 pages) |
20 May 2016 | Registration of charge 004722650009, created on 19 May 2016 (9 pages) |
20 May 2016 | Registration of charge 004722650006, created on 19 May 2016 (8 pages) |
20 May 2016 | Registration of charge 004722650006, created on 19 May 2016 (8 pages) |
20 May 2016 | Registration of charge 004722650008, created on 19 May 2016 (9 pages) |
10 February 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
10 February 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
14 April 2015 | Registration of charge 004722650005, created on 14 April 2015 (8 pages) |
14 April 2015 | Registration of charge 004722650005, created on 14 April 2015 (8 pages) |
21 February 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
21 February 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
11 January 2014 | Termination of appointment of Kenneth Booth as a director (1 page) |
11 January 2014 | Appointment of Mr James Henry Booth as a secretary (2 pages) |
11 January 2014 | Termination of appointment of Kenneth Booth as a director (1 page) |
11 January 2014 | Appointment of Mr James Henry Booth as a secretary (2 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
23 October 2013 | Termination of appointment of Kenneth Booth as a secretary (1 page) |
23 October 2013 | Termination of appointment of Kenneth Booth as a secretary (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
20 November 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
30 August 2012 | Appointment of Mr Scott Frederick Booth as a director (2 pages) |
30 August 2012 | Appointment of Mr Scott Frederick Booth as a director (2 pages) |
30 August 2012 | Appointment of Mr Jason Kenneth Booth as a director (2 pages) |
30 August 2012 | Appointment of Mr Jason Kenneth Booth as a director (2 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
11 October 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
28 January 2010 | Director's details changed for Mr Christopher Thomas Wilkinson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Christopher Thomas Wilkinson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Henry Booth on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Henry Booth on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
26 January 2009 | Director's change of particulars / christopher wilkinson / 25/05/2008 (1 page) |
26 January 2009 | Director's change of particulars / christopher wilkinson / 25/05/2008 (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
18 December 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
18 December 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (40 pages) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (40 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 May 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
10 May 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members
|
5 February 2007 | Return made up to 31/12/06; full list of members
|
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
19 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
19 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
18 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
18 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
2 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
2 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
22 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
22 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
1 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
14 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
30 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
14 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
14 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 January 1995 | Full group accounts made up to 31 March 1994 (23 pages) |
30 January 1995 | Full group accounts made up to 31 March 1994 (23 pages) |
9 March 1994 | Return made up to 31/01/94; full list of members (6 pages) |
9 March 1994 | Return made up to 31/01/94; full list of members (6 pages) |
23 February 1994 | Declaration of mortgage charge released/ceased (2 pages) |
23 February 1994 | Declaration of mortgage charge released/ceased (2 pages) |
13 February 1994 | Full group accounts made up to 31 March 1993 (23 pages) |
13 February 1994 | Full group accounts made up to 31 March 1993 (23 pages) |
12 March 1993 | Return made up to 31/01/93; change of members
|
12 March 1993 | Return made up to 31/01/93; change of members
|
2 February 1993 | Full group accounts made up to 31 March 1992 (22 pages) |
2 February 1993 | Full group accounts made up to 31 March 1992 (22 pages) |
21 April 1992 | Return made up to 31/01/92; no change of members
|
21 April 1992 | Return made up to 31/01/92; no change of members
|
4 February 1992 | Full group accounts made up to 31 March 1991 (20 pages) |
4 February 1992 | Full group accounts made up to 31 March 1991 (20 pages) |
12 February 1991 | Full group accounts made up to 31 March 1990 (29 pages) |
12 February 1991 | Return made up to 31/01/91; full list of members (7 pages) |
12 February 1991 | Full group accounts made up to 31 March 1990 (29 pages) |
12 February 1991 | Return made up to 31/01/91; full list of members (7 pages) |
30 October 1990 | Director resigned (2 pages) |
30 October 1990 | Director resigned (2 pages) |
17 April 1990 | Return made up to 20/02/90; full list of members (6 pages) |
17 April 1990 | Return made up to 20/02/90; full list of members (6 pages) |
5 February 1990 | Full group accounts made up to 31 March 1989 (26 pages) |
5 February 1990 | Full group accounts made up to 31 March 1989 (26 pages) |
12 April 1989 | Director resigned (2 pages) |
12 April 1989 | Director resigned (2 pages) |
8 February 1989 | Return made up to 30/11/88; full list of members (7 pages) |
8 February 1989 | Full group accounts made up to 31 March 1988 (25 pages) |
8 February 1989 | Full group accounts made up to 31 March 1988 (25 pages) |
8 February 1989 | Return made up to 30/11/88; full list of members (7 pages) |
13 February 1988 | Full group accounts made up to 31 March 1987 (17 pages) |
13 February 1988 | Full group accounts made up to 31 March 1987 (17 pages) |
13 February 1988 | Return made up to 31/12/87; full list of members (7 pages) |
13 February 1988 | Return made up to 31/12/87; full list of members (7 pages) |
4 December 1986 | Return made up to 31/10/86; full list of members (6 pages) |
4 December 1986 | Return made up to 31/10/86; full list of members (6 pages) |
4 December 1986 | Group of companies' accounts made up to 31 March 1986 (18 pages) |
4 December 1986 | Group of companies' accounts made up to 31 March 1986 (18 pages) |
30 November 1984 | Accounts made up to 31 March 1984 (18 pages) |
30 November 1984 | Accounts made up to 31 March 1984 (18 pages) |
22 December 1977 | Accounts made up to 31 March 1977 (13 pages) |
22 December 1977 | Accounts made up to 31 March 1977 (13 pages) |
29 June 1976 | Accounts made up to 31 March 1975 (12 pages) |
29 June 1976 | Accounts made up to 31 March 1975 (12 pages) |
1 May 1970 | Alter mem and arts (7 pages) |
1 May 1970 | Alter mem and arts (7 pages) |
23 May 1968 | Alter mem and arts (27 pages) |
23 May 1968 | Alter mem and arts (27 pages) |
27 August 1949 | Incorporation (22 pages) |
27 August 1949 | Incorporation (22 pages) |