Company NameCentury Way (Number One) Limited
DirectorsCraig Ashley Tomkinson and Ronald Klaas Otto Kers
Company StatusActive
Company Number00488384
CategoryPrivate Limited Company
Incorporation Date16 November 1950(73 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(67 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(67 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Frank Samworth
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(41 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 1996)
RoleCompany Director
Correspondence AddressFlat 21 Rivermead
Wilford Lane West Bridgford
Nottingham
Nottinghamshire
NG2 7RD
Director NameMr Michael Henry Buckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(41 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameJohn Malcolm James Dicks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(41 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleCompany Chairman
Correspondence AddressBeverley House St Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameMr Michael Henry Buckley
NationalityBritish
StatusResigned
Appointed28 February 1992(41 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameLeonard Christopher Jackson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(44 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1998)
RoleManaging Director
Correspondence AddressFarnsworth House Lenton Lane
Nottingham
NG7 2NS
Director NameJulian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(47 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 2005)
RoleSecretary
Correspondence AddressFarnsworth House
Lenton Lane
Nottingham
Nottinghamshire
NG7 2NS
Director NameMr David Gray Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(47 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 September 1998)
RoleSecretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Secretary NameMr David Gray Simpson
NationalityBritish
StatusResigned
Appointed30 June 1998(47 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 September 1998)
RoleSecretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(47 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(47 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(52 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(52 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(54 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(54 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(54 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(55 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMr Huan Quayle
StatusResigned
Appointed22 March 2010(59 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(61 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(61 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(63 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(64 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(66 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(66 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Website2sistersfoodgroup.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75k at £1Northern Foods LTD
99.01%
Non Cumulative Preference
75k at £0.01Northern Foods LTD
0.99%
Ordinary

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 27 July 2019 (10 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 28 July 2018 (10 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
25 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
25 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
25 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 29 July 2017 (10 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
20 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
20 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
20 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 July 2016 (10 pages)
3 April 2017Accounts for a dormant company made up to 30 July 2016 (10 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 1 August 2015 (9 pages)
22 April 2016Accounts for a dormant company made up to 1 August 2015 (9 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 75,750
(4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 75,750
(4 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (9 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (9 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (9 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 75,750
(4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 75,750
(4 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (9 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (9 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75,750
(4 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75,750
(4 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (9 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (9 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Termination of appointment of Huan Quayle as a secretary (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
5 June 2012Appointment of Mr Huan Quayle as a director (2 pages)
5 June 2012Appointment of Mr Huan Quayle as a director (2 pages)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
10 May 2012Termination of appointment of Carol Williams as a director (1 page)
10 May 2012Termination of appointment of Carol Williams as a director (1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (5 pages)
25 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
25 March 2010Appointment of Mr Huan Quayle as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
4 March 2010Termination of appointment of Linda Hall as a secretary (1 page)
2 March 2010Director's details changed for Stephen Henderson on 27 February 2010 (2 pages)
2 March 2010Director's details changed for Stephen Henderson on 27 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mrs Carol Williams on 27 February 2010 (2 pages)
2 March 2010Secretary's details changed for Linda Jane Hall on 27 February 2010 (1 page)
2 March 2010Secretary's details changed for Linda Jane Hall on 27 February 2010 (1 page)
2 March 2010Director's details changed for Mrs Carol Williams on 27 February 2010 (2 pages)
13 October 2009Full accounts made up to 28 March 2009 (11 pages)
13 October 2009Full accounts made up to 28 March 2009 (11 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 November 2008Full accounts made up to 29 March 2008 (12 pages)
2 November 2008Full accounts made up to 29 March 2008 (12 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
6 November 2007Full accounts made up to 31 March 2007 (11 pages)
6 November 2007Full accounts made up to 31 March 2007 (11 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 January 2007Company name changed pork farms LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed pork farms LIMITED\certificate issued on 16/01/07 (2 pages)
2 January 2007Full accounts made up to 1 April 2006 (13 pages)
2 January 2007Full accounts made up to 1 April 2006 (13 pages)
2 January 2007Full accounts made up to 1 April 2006 (13 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Full accounts made up to 2 April 2005 (11 pages)
26 October 2005Full accounts made up to 2 April 2005 (11 pages)
26 October 2005Full accounts made up to 2 April 2005 (11 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (3 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Full accounts made up to 31 March 2004 (11 pages)
30 September 2004Full accounts made up to 31 March 2004 (11 pages)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Full accounts made up to 31 March 2003 (11 pages)
7 October 2003Full accounts made up to 31 March 2003 (11 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 September 2002Full accounts made up to 31 March 2002 (11 pages)
12 September 2002Full accounts made up to 31 March 2002 (11 pages)
31 July 2002Re section 394 (4 pages)
31 July 2002Re section 394 (4 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 November 2001Full accounts made up to 31 March 2001 (11 pages)
7 November 2001Full accounts made up to 31 March 2001 (11 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Full accounts made up to 31 March 2000 (10 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
9 March 1999Return made up to 28/02/99; change of members
  • 363(287) ‐ Registered office changed on 09/03/99
(7 pages)
9 March 1999Return made up to 28/02/99; change of members
  • 363(287) ‐ Registered office changed on 09/03/99
(7 pages)
3 February 1999Auditor's resignation (3 pages)
3 February 1999Auditor's resignation (3 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Secretary resigned;director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: queens drive nottingham NG2 1LU (1 page)
2 July 1998Registered office changed on 02/07/98 from: queens drive nottingham NG2 1LU (1 page)
2 March 1998Return made up to 28/02/98; full list of members (6 pages)
2 March 1998Return made up to 28/02/98; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (12 pages)
11 December 1997Full accounts made up to 31 March 1997 (12 pages)
4 March 1997Return made up to 28/02/97; no change of members (4 pages)
4 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 November 1996Full accounts made up to 31 March 1996 (11 pages)
12 November 1996Full accounts made up to 31 March 1996 (11 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 March 1995Return made up to 28/02/95; full list of members (6 pages)
15 March 1995Return made up to 28/02/95; full list of members (6 pages)
31 January 1995Full accounts made up to 31 March 1994 (11 pages)
31 January 1995Full accounts made up to 31 March 1994 (11 pages)
15 January 1994Full accounts made up to 31 March 1993 (10 pages)
15 January 1994Full accounts made up to 31 March 1993 (10 pages)
27 January 1993Full accounts made up to 31 March 1992 (9 pages)
27 January 1993Full accounts made up to 31 March 1992 (9 pages)
2 April 1992Full accounts made up to 31 March 1991 (15 pages)
2 April 1992Full accounts made up to 31 March 1991 (15 pages)
15 March 1991Full accounts made up to 31 March 1990 (19 pages)
15 March 1991Full accounts made up to 31 March 1990 (19 pages)
22 January 1981Accounts made up to 27 September 1980 (12 pages)
22 January 1981Accounts made up to 27 September 1980 (12 pages)
6 March 1980Accounts made up to 29 September 1979 (11 pages)
6 March 1980Accounts made up to 29 September 1979 (11 pages)
24 November 1978Annual return made up to 10/07/78 (4 pages)
24 November 1978Annual return made up to 10/07/78 (4 pages)