Company NameAssociated Chemists (Wicker) Limited
Company StatusActive
Company Number00496833
CategoryPrivate Limited Company
Incorporation Date25 June 1951(72 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Martin Bennett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Beeches 4 Manor Road
Wales
Sheffield
South Yorkshire
S26 5PD
Director NameMr Peter Austin Magirr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(47 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 The Lawns
Sheffield
S11 9FL
Director NameMr Mark Daniel Taylor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(66 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMs Ellen Victoria Bennett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(66 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Secretary NameMr Mark Daniel Taylor
StatusCurrent
Appointed01 October 2017(66 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMr Nicholas Robert Kaye
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(69 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMrs Laura Katie Willey
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(72 years, 4 months after company formation)
Appointment Duration6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameHarold Cornthwaite
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(40 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleRetired
Correspondence Address55 Crimicar Lane
Sheffield
South Yorkshire
S10 4FA
Director NameFrancis Travis Radford
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(40 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 May 1998)
RoleManaging Director
Correspondence Address27 School Road
Laughton
Sheffield
South Yorkshire
S31 7YP
Director NameHerbert Roy Broadbent
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(40 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleRetired
Correspondence Address10 The Green
Royston
Barnsley
South Yorkshire
S71 4JN
Director NameMr Anthony Coulson Limb
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(40 years, 3 months after company formation)
Appointment Duration26 years, 12 months (resigned 30 September 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address86 Woodfoot Road
Moorgate
Rotherham
South Yorkshire
S60 3EG
Secretary NameHerbert Roy Broadbent
NationalityBritish
StatusResigned
Appointed12 October 1991(40 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address10 The Green
Royston
Barnsley
South Yorkshire
S71 4JN
Director NameDavid Frank Stenton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(40 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 1993)
RolePharmacist
Correspondence Address28 Archer Road
Waltham
Grimsby
South Humberside
DN37 0UE
Secretary NameMr Anthony Coulson Limb
NationalityBritish
StatusResigned
Appointed01 April 1998(46 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 March 2011)
RolePharmacy
Country of ResidenceUnited Kingdom
Correspondence Address86 Woodfoot Road
Moorgate
Rotherham
South Yorkshire
S60 3EG
Director NameJohn Stephen Hawkins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(47 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2007)
RolePharmacist
Correspondence Address16 Barnet Avenue
Sheffield
South Yorkshire
S11 7RN
Director NameMr James William Wood
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(55 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Secretary NameEllen Victoria Bennett
NationalityBritish
StatusResigned
Appointed01 April 2011(59 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2017)
RoleCompany Director
Correspondence Address55-67 Wicker
Sheffield
South Yorkshire
S3 8HT
Director NameMr Amaan Jockoo
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(66 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address61-65 The Wicker
Sheffield
S3 8HT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

4k at £0.5Mr A.c. Limb
9.08%
Ordinary
3.9k at £0.5Mr D.f. Stenton
8.93%
Ordinary
3k at £0.5Mr C.m. Wragg
6.96%
Ordinary
2.7k at £0.5Mr H.r. Broadbent
6.20%
Ordinary
1.7k at £0.5Mr J.s. Hawkins
3.98%
Ordinary
1.4k at £0.5Mrs F. Cornthwaite
3.18%
Ordinary
13k at £0.5M. Bennett
29.84%
Ordinary
1.3k at £0.5Mrs A.e. Tippetts
2.89%
Ordinary
1k at £0.5J. Wood
2.29%
Ordinary
950 at £0.5Mr M. Taylor
2.17%
Ordinary
950 at £0.5Mrs G.c. Owen
2.17%
Ordinary
900 at £0.5Mrs K.r. Swann
2.06%
Ordinary
4.5k at £0.5Wicker Employee Trustee LTD
10.31%
Ordinary
820 at £0.5Elizabeth Cassells Menzies Flather
1.88%
Ordinary
-OTHER
1.87%
-
500 at £0.5Mr A. Dawson
1.14%
Ordinary
500 at £0.5Mr B. Warner
1.14%
Ordinary
500 at £0.5Mrs J.m. Thompson
1.14%
Ordinary
500 at £0.5Mrs J.m. Warner
1.14%
Ordinary
400 at £0.5Mr J.k. Pilling
0.92%
Ordinary
300 at £0.5Mrs J.a. Griffiths
0.69%
Ordinary

Financials

Year2014
Net Worth£649,063
Cash£850
Current Liabilities£773,883

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

16 June 2010Delivered on: 22 June 2010
Persons entitled: The Co-Operative 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: 61, 63 and 65 wicker sheffield t/no. SYK139174 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
16 June 2010Delivered on: 22 June 2010
Persons entitled: The Co-Operative 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: 61-71 (odd) wicker sheffield t/no. SYK139174 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
16 June 2010Delivered on: 22 June 2010
Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 June 2015Delivered on: 10 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H and l/h property k/a 61, 63, 65 and 67-71 wicker sheffield t/nos SYK577835, SYK585160, SYK30325, SYK100607 and SYK314940.
Outstanding
5 June 2015Delivered on: 10 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 55-59 (odd only) wicker sheffield t/no SYK484186.
Outstanding
14 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bak PLC

Classification: A registered charge
Outstanding
14 December 2011Delivered on: 15 December 2011
Persons entitled: Associated Chemists (Wicker) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at andrew street sheffield t/n SYK590486.
Outstanding
16 March 2011Delivered on: 23 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 63 and 67 wicker sheffield.
Outstanding
23 December 1991Delivered on: 3 January 1992
Satisfied on: 17 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h premises k/a 67, 69 & 71 wicker, sheffield and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
24 July 1984Delivered on: 1 August 1984
Satisfied on: 23 June 2010
Persons entitled: Williams & Glyn's 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: All that plot of f/h land situate fronting wicker lane, sheffield, south yorkshire and at the rear of 61 & 63 the wicker, sheffield, south yorkshire.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
25 January 1983Delivered on: 29 January 1983
Satisfied on: 23 June 2010
Persons entitled: Williams & Glyns 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 & floating charges over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery. (See doc. M63).
Fully Satisfied
30 November 1981Delivered on: 1 December 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land in andrew street in the city of sheffield comprised in a consignment dated 30.11.81.
Fully Satisfied
18 August 1980Delivered on: 21 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 65 wicker sheffield, tog with all fixtures. Title no:- syk 30325.
Fully Satisfied
23 January 1980Delivered on: 28 January 1980
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands & premises known as 63, wicker sheffield, with all fixtures, comprised in an assignment dated 3.8.79.
Fully Satisfied

Filing History

8 February 2021Appointment of Mr Nicholas Robert Kaye as a director on 6 January 2021 (2 pages)
8 February 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
4 January 2021Termination of appointment of James William Wood as a director on 31 December 2020 (1 page)
26 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 January 2020Satisfaction of charge 7 in full (1 page)
29 January 2020Satisfaction of charge 9 in full (2 pages)
29 January 2020Satisfaction of charge 8 in full (2 pages)
29 January 2020Satisfaction of charge 10 in full (1 page)
12 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 11 October 2018 with updates (6 pages)
1 October 2018Termination of appointment of Anthony Coulson Limb as a director on 30 September 2018 (1 page)
24 September 2018Accounts for a small company made up to 31 March 2018 (17 pages)
24 January 2018Termination of appointment of Amaan Jockoo as a director on 24 January 2018 (1 page)
13 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
2 October 2017Director's details changed for Mr Martin Bennett on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Mark Daniel Taylor as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Ms Ellen Victoria Bennett as a director on 1 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Martin Bennett on 1 October 2017 (2 pages)
2 October 2017Appointment of Ms Ellen Victoria Bennett as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Ellen Victoria Bennett as a secretary on 1 October 2017 (1 page)
2 October 2017Appointment of Mr Amaan Jockoo as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Ellen Victoria Bennett as a secretary on 1 October 2017 (1 page)
2 October 2017Appointment of Mr Amaan Jockoo as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Mark Daniel Taylor as a secretary on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Mark Daniel Taylor as a secretary on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Mark Daniel Taylor as a director on 1 October 2017 (2 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
7 July 2017Director's details changed for Mr James William Wood on 1 April 2016 (2 pages)
7 July 2017Director's details changed for Mr James William Wood on 1 April 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (9 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (9 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 21,844
(9 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 21,844
(9 pages)
21 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
21 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 June 2015Registration of charge 004968330013, created on 5 June 2015 (41 pages)
10 June 2015Registration of charge 004968330014, created on 5 June 2015 (41 pages)
10 June 2015Registration of charge 004968330013, created on 5 June 2015 (41 pages)
10 June 2015Registration of charge 004968330014, created on 5 June 2015 (41 pages)
10 June 2015Registration of charge 004968330014, created on 5 June 2015 (41 pages)
10 June 2015Registration of charge 004968330013, created on 5 June 2015 (41 pages)
28 May 2015Registration of charge 004968330012, created on 14 May 2015 (44 pages)
28 May 2015Registration of charge 004968330012, created on 14 May 2015 (44 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 21,844
(9 pages)
17 October 2014Director's details changed for Mr Peter Austin Magirr on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Peter Austin Magirr on 17 October 2014 (2 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 21,844
(9 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
25 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 21,844
(9 pages)
25 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 21,844
(9 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
10 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 21,844
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 21,844
(4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
17 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
11 April 2011Termination of appointment of Anthony Limb as a secretary (2 pages)
11 April 2011Appointment of Ellen Victoria Bennett as a secretary (3 pages)
11 April 2011Appointment of Ellen Victoria Bennett as a secretary (3 pages)
11 April 2011Termination of appointment of Anthony Limb as a secretary (2 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (16 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (16 pages)
9 November 2009Director's details changed for Anthony Coulson Limb on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Bennett on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Anthony Coulson Limb on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Bennett on 6 November 2009 (2 pages)
9 November 2009Director's details changed for James William Wood on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Anthony Coulson Limb on 6 November 2009 (2 pages)
9 November 2009Director's details changed for James William Wood on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Bennett on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Austin Magirr on 6 November 2009 (2 pages)
9 November 2009Director's details changed for James William Wood on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Austin Magirr on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Austin Magirr on 6 November 2009 (2 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
22 December 2008Return made up to 12/10/08; full list of members (13 pages)
22 December 2008Return made up to 12/10/08; full list of members (13 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
2 December 2007Return made up to 12/10/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 December 2007Return made up to 12/10/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
31 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
27 November 2006Return made up to 12/10/06; full list of members (12 pages)
27 November 2006Return made up to 12/10/06; full list of members (12 pages)
6 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 November 2005Return made up to 12/10/05; full list of members (13 pages)
1 November 2005Return made up to 12/10/05; full list of members (13 pages)
17 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Return made up to 12/10/04; no change of members (8 pages)
12 October 2004Return made up to 12/10/04; no change of members (8 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 October 2003Return made up to 12/10/03; full list of members (13 pages)
21 October 2003Return made up to 12/10/03; full list of members (13 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(13 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(13 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 November 2001Return made up to 12/10/01; change of members (7 pages)
3 November 2001Return made up to 12/10/01; change of members (7 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Return made up to 12/10/00; change of members (7 pages)
7 November 2000Return made up to 12/10/00; change of members (7 pages)
29 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
3 February 1999Ad 25/01/99--------- £ si [email protected]=1909 £ ic 17750/19659 (2 pages)
3 February 1999Ad 25/01/99--------- £ si [email protected]=1909 £ ic 17750/19659 (2 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Return made up to 12/10/98; full list of members (6 pages)
4 November 1998Return made up to 12/10/98; full list of members (6 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
25 March 1998Ad 27/11/97-15/12/97 £ si [email protected]=6070 £ ic 9830/15900 (3 pages)
25 March 1998Ad 27/11/97-15/12/97 £ si [email protected]=6070 £ ic 9830/15900 (3 pages)
26 October 1997Return made up to 12/10/97; full list of members (6 pages)
26 October 1997Return made up to 12/10/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 November 1996Return made up to 12/10/96; change of members (6 pages)
10 November 1996Return made up to 12/10/96; change of members (6 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
16 November 1995Return made up to 12/10/95; no change of members (6 pages)
16 November 1995Return made up to 12/10/95; no change of members (6 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1994Memorandum and Articles of Association (15 pages)
9 November 1994Memorandum and Articles of Association (15 pages)