Company NameHolmes, Mann & Co. Limited
Company StatusDissolved
Company Number00481315
CategoryPrivate Limited Company
Incorporation Date21 April 1950(74 years ago)
Dissolution Date9 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Barnaby David Holmes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(62 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 09 May 2021)
RolePackaging Manufacturer
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Director NameMrs Eleanor Mary Emmett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(66 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 09 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Director NameGeorge Herbert Brook
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(41 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleAccountant
Correspondence AddressRockville 292 Stainland Road
Holywell Green
Halifax
West Yorkshire
HX4 9EH
Director NameDavid Michael Holmes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(41 years, 3 months after company formation)
Appointment Duration21 years (resigned 01 August 2012)
RoleCasemaker
Country of ResidenceNew Zealand
Correspondence Address33 Covent Drive
Stoke
Nelson
New Zealand
Director NameDorothy Mary Holmes
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(41 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 1999)
RoleCo Director
Correspondence AddressBriar Cottage 29 Moorfield Road
Ilkley
West Yorkshire
LS29 8BL
Director NamePaul Anthony Holmes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(41 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 20 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressHolman House
Harris Street
Bradford
BD1 5HZ
Director NameSimon Roger Holmes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(41 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 27 September 2016)
RolePaper Tube Manufacturer
Country of ResidenceEngland
Correspondence AddressHolman House
Harris Street
Bradford
BD1 5HZ
Secretary NameGeorge Herbert Brook
NationalityBritish
StatusResigned
Appointed01 August 1991(41 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressRockville 292 Stainland Road
Holywell Green
Halifax
West Yorkshire
HX4 9EH
Director NamePaul Stuart Emery
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(45 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2000)
RoleSales Director
Correspondence Address1 Stone Lee
Woodvale Way
Bradford
West Yorkshire
BD7 2SJ
Secretary NameMr John Marshall Edward Skinner
NationalityBritish
StatusResigned
Appointed01 July 1996(46 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMzima Springs 4 Watermill Lane
North Stainley
Ripon
North Yorkshire
HG4 3LA
Secretary NameStephen John Rains
NationalityBritish
StatusResigned
Appointed05 April 2002(51 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 October 2014)
RoleCompany Director
Correspondence AddressHolman House
Harris Street
Bradford
BD1 5HZ
Director NameDavid Michael Holmes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(62 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressHolman House
Harris Street
Bradford
BD1 5HZ
Director NameMr Ronald Ian Fleming
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(66 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolman House
Harris Street
Bradford
BD1 5HZ
Director NameMr Stuart Andrew Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(66 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolman House
Harris Street
Bradford
BD1 5HZ

Contact

Websiteholmesmann.co.uk
Email address[email protected]
Telephone01274 735881
Telephone regionBradford

Location

Registered AddressMinerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

6.7k at £1David Michael Holmes
50.00%
Ordinary
6.7k at £1Simon Roger Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£248,883
Cash£72,698
Current Liabilities£1,075,953

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 September 2016Delivered on: 6 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
17 July 2003Delivered on: 30 July 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 June 1995Delivered on: 4 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as mill warehouse harris street bradford west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 September 1993Delivered on: 9 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 April 1993Delivered on: 22 April 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £44,216.40.
Particulars: All right title and interest in the insurance.
Outstanding
21 April 1992Delivered on: 30 April 1992
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £39329.90 pursuant to the terms of the agreement.
Particulars: All it's right title and interest in and to all sums payable (including by way of refund) under the insurance.
Outstanding
25 April 1991Delivered on: 11 May 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £39,528.61 under the terms of the agreements.
Particulars: All its right, title & interest in and to all sums payable under the insurance.
Outstanding
13 July 1987Delivered on: 22 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a land at humboldt street & harris street, bradford &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 2016Delivered on: 30 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 September 2016Delivered on: 30 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2016Delivered on: 6 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
4 January 1974Delivered on: 8 January 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & sawmill & other buildings at humboldt st & hums st bradford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 May 2021Final Gazette dissolved following liquidation (1 page)
9 February 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
28 October 2020Liquidators' statement of receipts and payments to 10 September 2020 (24 pages)
19 September 2019Registered office address changed from Holman House Harris Street Bradford BD1 5HZ to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 19 September 2019 (2 pages)
18 September 2019Statement of affairs (10 pages)
18 September 2019Appointment of a voluntary liquidator (3 pages)
18 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-11
(1 page)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 September 2018Notice of completion of voluntary arrangement (7 pages)
29 August 2018Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2018 (8 pages)
24 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
23 March 2018Notification of Number 26 Holdings Limited as a person with significant control on 9 January 2017 (2 pages)
23 March 2018Cessation of Simon Roger Holmes as a person with significant control on 9 January 2017 (1 page)
23 March 2018Cessation of David Michael Holmes as a person with significant control on 9 January 2017 (1 page)
4 January 2018Termination of appointment of Stuart Andrew Campbell as a director on 31 December 2017 (1 page)
11 December 2017Director's details changed for Mr Barnaby David Holmes on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Barnaby David Holmes on 11 December 2017 (2 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
17 July 2017Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 June 2017Termination of appointment of Ronald Ian Fleming as a director on 31 January 2017 (1 page)
7 June 2017Termination of appointment of Ronald Ian Fleming as a director on 31 January 2017 (1 page)
28 February 2017Satisfaction of charge 8 in full (1 page)
28 February 2017Satisfaction of charge 8 in full (1 page)
4 October 2016Termination of appointment of Simon Roger Holmes as a director on 27 September 2016 (1 page)
4 October 2016Termination of appointment of David Michael Holmes as a director on 27 September 2016 (1 page)
4 October 2016Termination of appointment of David Michael Holmes as a director on 27 September 2016 (1 page)
4 October 2016Termination of appointment of Simon Roger Holmes as a director on 27 September 2016 (1 page)
30 September 2016Registration of charge 004813150011, created on 28 September 2016 (31 pages)
30 September 2016Registration of charge 004813150012, created on 28 September 2016 (34 pages)
30 September 2016Registration of charge 004813150012, created on 28 September 2016 (34 pages)
30 September 2016Registration of charge 004813150011, created on 28 September 2016 (31 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Registration of charge 004813150010, created on 2 September 2016 (22 pages)
6 September 2016Registration of charge 004813150009, created on 2 September 2016 (18 pages)
6 September 2016Registration of charge 004813150010, created on 2 September 2016 (22 pages)
6 September 2016Registration of charge 004813150009, created on 2 September 2016 (18 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Satisfaction of charge 6 in full (4 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Satisfaction of charge 2 in full (4 pages)
3 August 2016Satisfaction of charge 6 in full (4 pages)
3 August 2016Satisfaction of charge 7 in full (4 pages)
3 August 2016Satisfaction of charge 7 in full (4 pages)
3 August 2016Satisfaction of charge 2 in full (4 pages)
8 July 2016Satisfaction of charge 4 in full (4 pages)
8 July 2016Satisfaction of charge 5 in full (4 pages)
8 July 2016Satisfaction of charge 5 in full (4 pages)
8 July 2016Satisfaction of charge 4 in full (4 pages)
8 July 2016Satisfaction of charge 3 in full (4 pages)
8 July 2016Satisfaction of charge 3 in full (4 pages)
20 June 2016Appointment of Mrs Eleanor Mary Emmett as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Mrs Eleanor Mary Emmett as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Mr Stuart Andrew Campbell as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Mr Ronald Ian Fleming as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Mr Ronald Ian Fleming as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Mr Stuart Andrew Campbell as a director on 1 June 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,332
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,332
(4 pages)
21 October 2014Termination of appointment of Stephen John Rains as a secretary on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Stephen John Rains as a secretary on 21 October 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 13,332
(4 pages)
21 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 13,332
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 13,332
(4 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 13,332
(4 pages)
3 January 2013Termination of appointment of Paul Holmes as a director (1 page)
3 January 2013Termination of appointment of Paul Holmes as a director (1 page)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
7 November 2012Appointment of David Michael Holmes as a director (2 pages)
7 November 2012Appointment of David Michael Holmes as a director (2 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
1 August 2012Appointment of Mr Barnaby David Holmes as a director (2 pages)
1 August 2012Appointment of Mr Barnaby David Holmes as a director (2 pages)
1 August 2012Termination of appointment of David Holmes as a director (1 page)
1 August 2012Termination of appointment of David Holmes as a director (1 page)
31 July 2012Secretary's details changed for Stephen John Rains on 31 July 2012 (1 page)
31 July 2012Secretary's details changed for Stephen John Rains on 31 July 2012 (1 page)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for David Michael Holmes on 31 March 2010 (2 pages)
6 August 2010Director's details changed for Paul Anthony Holmes on 31 March 2010 (2 pages)
6 August 2010Director's details changed for Paul Anthony Holmes on 31 March 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for David Michael Holmes on 31 March 2010 (2 pages)
6 August 2010Director's details changed for Simon Roger Holmes on 31 March 2010 (2 pages)
6 August 2010Director's details changed for Simon Roger Holmes on 31 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
13 August 2007Return made up to 01/08/07; full list of members (3 pages)
13 August 2007Return made up to 01/08/07; full list of members (3 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
31 August 2006Return made up to 01/08/06; full list of members (7 pages)
31 August 2006Return made up to 01/08/06; full list of members (7 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
9 December 2005Full accounts made up to 31 March 2005 (19 pages)
9 December 2005Full accounts made up to 31 March 2005 (19 pages)
5 September 2005Return made up to 01/08/05; full list of members (7 pages)
5 September 2005Return made up to 01/08/05; full list of members (7 pages)
28 September 2004Full accounts made up to 31 March 2004 (21 pages)
28 September 2004Full accounts made up to 31 March 2004 (21 pages)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
31 October 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
31 October 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
5 September 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2003Particulars of mortgage/charge (6 pages)
30 July 2003Particulars of mortgage/charge (6 pages)
25 October 2002Accounts for a medium company made up to 31 March 2002 (22 pages)
25 October 2002Accounts for a medium company made up to 31 March 2002 (22 pages)
29 August 2002Return made up to 01/08/02; full list of members (7 pages)
29 August 2002Return made up to 01/08/02; full list of members (7 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 October 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
18 October 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
13 August 2001Return made up to 01/08/01; full list of members (7 pages)
13 August 2001Return made up to 01/08/01; full list of members (7 pages)
14 November 2000Full accounts made up to 31 March 2000 (19 pages)
14 November 2000Full accounts made up to 31 March 2000 (19 pages)
24 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
11 August 1999Return made up to 01/08/99; no change of members (6 pages)
11 August 1999Return made up to 01/08/99; no change of members (6 pages)
3 August 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
3 August 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
12 August 1998Return made up to 01/08/98; full list of members (8 pages)
12 August 1998Return made up to 01/08/98; full list of members (8 pages)
14 January 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
14 January 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
12 August 1997Return made up to 01/08/97; no change of members (6 pages)
12 August 1997Return made up to 01/08/97; no change of members (6 pages)
4 February 1997Secretary's particulars changed (1 page)
4 February 1997Secretary's particulars changed (1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (21 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (21 pages)
14 August 1996Return made up to 01/08/96; full list of members (8 pages)
14 August 1996Return made up to 01/08/96; full list of members (8 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned;director resigned (2 pages)
24 July 1996Secretary resigned;director resigned (2 pages)
24 July 1996New secretary appointed (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
22 December 1995Accounts for a medium company made up to 31 March 1995 (23 pages)
22 December 1995Accounts for a medium company made up to 31 March 1995 (23 pages)
6 September 1995Return made up to 01/08/95; full list of members (8 pages)
6 September 1995Return made up to 01/08/95; full list of members (8 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
26 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 September 1993Memorandum and Articles of Association (9 pages)
5 September 1993Memorandum and Articles of Association (9 pages)
31 August 1993Memorandum and Articles of Association (9 pages)
31 August 1993Memorandum and Articles of Association (9 pages)
14 November 1990New director appointed (2 pages)
14 November 1990New director appointed (2 pages)
21 April 1950Incorporation (15 pages)
21 April 1950Incorporation (15 pages)